Search icon

KHAZAI RUG GALLERY, LLC

Company Details

Name: KHAZAI RUG GALLERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2005 (20 years ago)
Organization Date: 25 Apr 2005 (20 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0611569
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11300 DECIMAL DRIVE, SUITE C, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
DAVID KHAZAI Member

Registered Agent

Name Role
DAVID KHAZAI Registered Agent

Organizer

Name Role
TSUNGIRIRAI U. LUDY Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-05-18
Registered Agent name/address change 2015-04-23
Annual Report 2015-04-23
Annual Report 2014-02-01
Annual Report 2013-03-07
Annual Report 2012-06-14
Annual Report 2011-02-09
Annual Report 2010-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000173 Other Contract Actions 2010-03-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
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 2010-03-16
Termination Date 2012-01-12
Date Issue Joined 2011-02-07
Section 1441
Sub Section OC
Status Terminated

Parties

Name KHAZAI RUG GALLERY, LLC
Role Plaintiff
Name AMINI,
Role Defendant

Sources: Kentucky Secretary of State