Search icon

CANTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2005 (20 years ago)
Organization Date: 06 May 2005 (20 years ago)
Last Annual Report: 16 Oct 2018 (7 years ago)
Managed By: Managers
Organization Number: 0612552
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8340 ROUTT ROAD, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAULA L FITZGERALD Registered Agent

Signature

Name Role
PAULA L FITZGERALD Signature

Organizer

Name Role
PAULA L FITZGERALD Organizer

Manager

Name Role
MARGIE S BOWERS Manager
CARROLL L CANTER Manager
CARLA L SCHILLING Manager
PAULA FITZGERALD Manager

Filings

Name File Date
Dissolution 2018-10-16
Annual Report 2018-10-16
Annual Report 2017-04-14
Annual Report 2016-06-21
Annual Report 2015-05-13

Court Cases

Court Case Summary

Filing Date:
2023-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CANTER, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-06-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
DEPARTMENT OF AGRICULTURE
Party Role:
Plaintiff
Party Name:
CANTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-11-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
Party Role:
Defendant
Party Name:
CANTER, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State