Search icon

CRUNK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRUNK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Feb 2006 (19 years ago)
Organization Date: 27 Feb 2006 (19 years ago)
Last Annual Report: 02 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0633162
ZIP code: 42464
City: White Plains
Primary County: Hopkins County
Principal Office: 1588 OGLESBY CEMETERY ROAD, WHITE PLAINS, KY 42464
Place of Formation: KENTUCKY

Manager

Name Role
Danny Darnell Manager
Edward Allen Crunk Manager

Registered Agent

Name Role
EDWARD ALLEN CRUNK Registered Agent

Organizer

Name Role
EDWARD ALLEN CRUNK Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report Amendment 2010-06-02
Annual Report 2010-04-12

Court Cases

Court Case Summary

Filing Date:
2024-06-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRUNK, LLC
Party Role:
Plaintiff
Party Name:
STATE FARM INSURANCE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State