Search icon

C-K LA FONTENAY LLC

Company Details

Name: C-K LA FONTENAY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Nov 2005 (19 years ago)
Authority Date: 10 Nov 2005 (19 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0625386
Industry: Real Estate
Number of Employees: Large (100+)
Principal Office: 160 GREENTREE DRIVE, SUITE 101, DOVER, DE 19904
Place of Formation: DELAWARE

Member

Name Role
KM IV LP Member
COOLIDGE FIFTY THREE LLC Member
CK LA FONTENAY REALTY CORP Member

Organizer

Name Role
FRED STAHL Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Registered Agent name/address change 2023-09-05
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-05-19
Annual Report 2020-06-30
Annual Report 2019-06-11
Annual Report 2018-06-08
Annual Report 2017-06-13
Annual Report 2016-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200257 Other Personal Injury 2022-05-13 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-05-13
Termination Date 2023-05-26
Date Issue Joined 2022-05-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name MUJAWIMANA
Role Plaintiff
Name C-K LA FONTENAY LLC
Role Defendant

Sources: Kentucky Secretary of State