Search icon

MPKS HOSPITALITY, LLC

Company Details

Name: MPKS HOSPITALITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 May 2006 (19 years ago)
Organization Date: 04 May 2006 (19 years ago)
Last Annual Report: 11 Jul 2015 (10 years ago)
Managed By: Members
Organization Number: 0638116
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3255 BARDSTOWN ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
GIRIJA GAUTAM Organizer

Registered Agent

Name Role
GIRIJA GAUTAM Registered Agent

Member

Name Role
JAGJIT SHAH Member
VIMLESH SHAH Member
MONI ADVANI Member

Filings

Name File Date
Administrative Dissolution Return 2016-10-21
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report 2015-07-11
Annual Report 2014-05-23
Annual Report 2013-04-24
Annual Report 2012-06-26
Annual Report 2011-04-12
Annual Report 2010-04-26
Annual Report 2009-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800017 Civil Rights Accommodations 2008-01-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-01-04
Termination Date 2008-05-29
Date Issue Joined 2008-02-06
Section 1441
Sub Section PR
Status Terminated

Parties

Name COMMONWEALTH OF KENTUCKY, KENT
Role Plaintiff
Name MPKS HOSPITALITY, LLC
Role Defendant

Sources: Kentucky Secretary of State