Search icon

THE NUCKOLS COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE NUCKOLS COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Feb 2005 (20 years ago)
Authority Date: 07 Feb 2005 (20 years ago)
Last Annual Report: 10 Mar 2009 (16 years ago)
Organization Number: 0605361
Principal Office: 5598 GLENWAY AVENUE, SUITE 3, CINCINNATI, OH 45138
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
CLIFFORD NUCKOLS Signature
PENNIE S NUCKOLS Signature

Member

Name Role
PENNIE SUE NUCKOLS Member

Organizer

Name Role
PENNIE S. NUCKOLS Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-03-10
Annual Report 2008-05-14
Annual Report 2007-05-24
Annual Report 2006-10-16

Court Cases

Court Case Summary

Filing Date:
2011-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
THE NUCKOLS COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE NUCKOLS COMPANY, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
THE NUCKOLS COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State