Search icon

PARKWAY TOWNE PROPERTIES, LLC

Headquarter

Company Details

Name: PARKWAY TOWNE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2005 (20 years ago)
Organization Date: 25 Aug 2005 (20 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0620404
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1261 PARKWAY AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PARKWAY TOWNE PROPERTIES, LLC, FLORIDA M13000003474 FLORIDA

Organizer

Name Role
JOHN R. KUMMER Organizer

Registered Agent

Name Role
RICK MICHALOWSKI Registered Agent

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-04-22
Annual Report 2022-04-30
Annual Report 2021-01-11
Annual Report 2020-05-04
Annual Report 2019-04-19
Annual Report 2018-04-30
Registered Agent name/address change 2017-04-29
Annual Report 2017-04-29
Annual Report 2016-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100316 Other Contract Actions 2011-10-26 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-26
Termination Date 2013-04-23
Date Issue Joined 2012-07-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name PARKWAY TOWNE PROPERTIES, LLC
Role Defendant
Name STALLION INVESTMENTS, LLC
Role Plaintiff

Sources: Kentucky Secretary of State