Search icon

EQUIVENTURE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EQUIVENTURE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Mar 2005 (20 years ago)
Organization Date: 28 Mar 2005 (20 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0605825
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1104 HIGHWAY 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENTLEY FULLER Registered Agent

Manager

Name Role
Bentley Gregg Fuller Manager

Organizer

Name Role
BENTLEY FULLER Organizer

Filings

Name File Date
Administrative Dissolution Return 2016-10-24
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-24
Annual Report 2015-06-24
Annual Report 2014-05-23

Court Cases

Court Case Summary

Filing Date:
2009-05-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EQUIVENTURE LLC
Party Role:
Plaintiff
Party Name:
WHEAT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State