Search icon

CHEYENNE, LLC

Company Details

Name: CHEYENNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Feb 2005 (20 years ago)
Organization Date: 04 Feb 2005 (20 years ago)
Last Annual Report: 04 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0605333
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 4000 MACKVILLE ROAD, HARRODSBURG, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
PETER MCEACHERN Registered Agent

Member

Name Role
Pete McEachern Member

Organizer

Name Role
PETER MCEACHERN Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-03-04
Principal Office Address Change 2020-03-04
Annual Report 2020-03-04
Annual Report 2019-04-23
Annual Report 2018-06-21
Registered Agent name/address change 2017-06-20
Annual Report 2017-06-20
Principal Office Address Change 2016-08-07
Annual Report 2016-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600128 Other Real Property Actions 2006-04-25 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-04-25
Termination Date 2006-05-16
Section 1441
Sub Section PR
Status Terminated

Parties

Name CHEYENNE, LLC
Role Plaintiff
Name WRIGHT
Role Defendant

Sources: Kentucky Secretary of State