Search icon

CENTERCOURT I, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTERCOURT I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 May 2005 (20 years ago)
Organization Date: 11 May 2005 (20 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0612860
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM M LEAR, JR. Registered Agent

Member

Name Role
South Hill Group LLC Member

Organizer

Name Role
WILLIAM M LEAR JR Organizer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-17

Court Cases

Court Case Summary

Filing Date:
2017-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
OWNERS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
CENTERCOURT I, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State