Search icon

BLUE PEARL, LLC

Company Details

Name: BLUE PEARL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 2006 (19 years ago)
Organization Date: 28 Apr 2006 (19 years ago)
Last Annual Report: 26 Feb 2008 (17 years ago)
Managed By: Members
Organization Number: 0637659
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1020 INDUSTRY RD., STE 72, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN E. WEAFER Registered Agent

Member

Name Role
JIM MEREDITH Member

Organizer

Name Role
JAMES H. MEREDITH Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Reinstatement 2008-02-26
Administrative Dissolution 2007-11-01
Articles of Organization 2006-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900040 Other Statutory Actions 2009-02-02 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2009-02-02
Termination Date 2009-06-30
Section 1331
Sub Section CA
Status Terminated

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name BLUE PEARL, LLC
Role Defendant

Sources: Kentucky Secretary of State