Search icon

CRABTREE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRABTREE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2006 (19 years ago)
Organization Date: 15 May 2006 (19 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0638696
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7402 FALLS RIDGE COURT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
CINDY R CRABTREE Member
KEVIN L CRABTREE Member

Organizer

Name Role
KEVIN L. CRABTREE Organizer

Registered Agent

Name Role
KEVIN L. CRABTREE Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-04-23
Annual Report 2023-06-06
Annual Report 2022-05-26
Annual Report 2021-05-04

Court Cases

Court Case Summary

Filing Date:
2024-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2022-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

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

Court Case Summary

Filing Date:
2022-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State