Search icon

TIER 1 CONSULTING, LLC

Company Details

Name: TIER 1 CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2005 (20 years ago)
Organization Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 30 Sep 2010 (15 years ago)
Managed By: Members
Organization Number: 0609266
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12305 WESTPORT RD., SUITE 206, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAWN M. SNOOK Registered Agent

Member

Name Role
SHAWN M SNOOK Member

Organizer

Name Role
SHAWN M. SNOOK Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-30
Principal Office Address Change 2009-07-22
Annual Report 2009-07-17
Annual Report 2008-09-18
Annual Report 2007-08-06
Annual Report 2006-05-05
Articles of Organization 2005-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900943 Other Fraud 2009-12-04 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-12-04
Termination Date 2010-04-15
Date Issue Joined 2009-12-16
Section 1332
Sub Section FR
Status Terminated

Parties

Name TIER 1 CONSULTING, LLC
Role Plaintiff
Name REILLY,
Role Defendant
1000019 Other Contract Actions 2010-01-11 settled
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-11
Termination Date 2011-04-15
Date Issue Joined 2010-07-16
Section 1332
Sub Section DS
Status Terminated

Parties

Name GRIFFCO QUALITY SOLUTIO,
Role Plaintiff
Name TIER 1 CONSULTING, LLC
Role Defendant

Sources: Kentucky Secretary of State