Search icon

SG&D VENTURES, LLC

Company Details

Name: SG&D VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 22 Jun 2006 (19 years ago)
Organization Date: 22 Jun 2006 (19 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0641325
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7301 GRADE LANE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
SEAN GARBER Organizer

Manager

Name Role
Gary Spivak Manager

Registered Agent

Name Role
SEAN GARBER Registered Agent

Assumed Names

Name Status Expiration Date
BULLITT COUNTY STOCKYARDS Inactive 2018-03-05

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-09
Annual Report 2022-03-22
Annual Report 2021-03-09
Annual Report 2020-02-20
Annual Report 2019-05-21
Annual Report 2018-06-13
Annual Report 2017-05-30
Annual Report 2016-04-22
Annual Report 2015-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700105 Insurance 2017-02-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-02-20
Termination Date 2018-05-23
Date Issue Joined 2017-04-05
Section 1332
Status Terminated

Parties

Name EMPLOYERS MUTUAL CASUALTY COMP
Role Plaintiff
Name SG&D VENTURES, LLC
Role Defendant

Sources: Kentucky Secretary of State