Search icon

EQUIVENTURE LLC

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
Annual Report 2013-06-19
Annual Report 2012-06-29
Annual Report 2011-06-28
Principal Office Address Change 2010-06-19
Annual Report 2010-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900093 Other Contract Actions 2009-05-28 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2009-05-28
Termination Date 2013-03-18
Date Issue Joined 2011-10-12
Pretrial Conference Date 2013-02-18
Trial Begin Date 2013-03-11
Trial End Date 2013-03-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name EQUIVENTURE LLC
Role Plaintiff
Name WHEAT,
Role Defendant

Sources: Kentucky Secretary of State