Search icon

CHAMBERLAIN, LLC

Company Details

Name: CHAMBERLAIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2005 (19 years ago)
Organization Date: 01 Dec 2005 (19 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0626712
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4800 SRPINGDALE ROAD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
CARRIE WOLDIN IRREVO TRUST Member
HENDERSON PROPERTY, C-corp Member
RODGER HENDERSON IRR TRUST Member
CATHERINE HENDERSON-IRREVO TRUST Member

Organizer

Name Role
HENDERSON PROPERTY, INC. Organizer

Registered Agent

Name Role
RODNEY J. HENDERSON Registered Agent

Filings

Name File Date
Dissolution 2023-06-21
Annual Report 2022-03-22
Annual Report 2021-04-16
Annual Report 2020-02-21
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-08-08
Annual Report 2016-03-15
Annual Report 2015-04-15
Annual Report 2014-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400448 Other Real Property Actions 2014-06-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2014-06-18
Termination Date 2015-02-13
Date Issue Joined 2014-09-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name CHAMBERLAIN, LLC
Role Plaintiff
Name HILLS LAND & DEVELOPMENT COMPA
Role Defendant

Sources: Kentucky Secretary of State