Search icon

WATTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Jun 2006 (19 years ago)
Organization Date: 14 Jun 2006 (19 years ago)
Last Annual Report: 22 Apr 2016 (9 years ago)
Managed By: Members
Organization Number: 0640825
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 110 BLUEBERRY LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID J. WATTERS Organizer
LORI S. WATTERS Organizer

Registered Agent

Name Role
CHAD R. WADLINGTON Registered Agent

Member

Name Role
David Watters Member
Lori Watters Member

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-04-22
Annual Report 2015-06-01
Annual Report 2014-03-11
Registered Agent name/address change 2013-05-27

Court Cases

Court Case Summary

Filing Date:
2013-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
WATTERS, LLC
Party Role:
Plaintiff
Party Name:
GUIDEONE MUTUAL INSURAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WATTERS, LLC
Party Role:
Plaintiff
Party Name:
BOSTON SCIENTIFIC CORPO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
WATTERS, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State