Search icon

A-TECH MECHANICAL, LLC

Company Details

Name: A-TECH MECHANICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Jul 2006 (19 years ago)
Organization Date: 28 Jul 2006 (19 years ago)
Last Annual Report: 03 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0643861
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5598 POPLAR LEVEL ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD W. DAVIS Organizer

Member

Name Role
William Hester Member
Steven Crable Member

Registered Agent

Name Role
NITA CLARK Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09
Annual Report 2020-06-03
Annual Report Amendment 2019-08-14
Annual Report 2019-06-04
Annual Report 2018-06-08
Annual Report 2017-05-16
Annual Report 2016-03-25
Annual Report 2015-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200577 Employee Retirement Income Security Act (ERISA) 2022-10-31 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 order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2022-10-31
Termination Date 2023-05-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name PLUMBERS AND PIPEFITTER,
Role Plaintiff
Name A-TECH MECHANICAL, LLC
Role Defendant

Sources: Kentucky Secretary of State