Search icon

EMECO EQUIPMENT (USA) LLC

Company Details

Name: EMECO EQUIPMENT (USA) LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Aug 2006 (19 years ago)
Authority Date: 01 Aug 2006 (19 years ago)
Last Annual Report: 30 Apr 2010 (15 years ago)
Organization Number: 0644052
Principal Office: 3004A ALDINE BENDER RD., HOUSTON, TX 77032
Place of Formation: DELAWARE

Manager

Name Role
Robin Adair Manager
Laurie Freedman Manager
Clark Moseley Manager
Tasman Dykes Manager

Organizer

Name Role
TRACEY CLAKLEY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
GLOBAL PARTS & EQUIPMENT Inactive 2015-11-30
WILDCAT TRACTOR Inactive 2015-11-30

Filings

Name File Date
Revocation Return 2011-10-26
Revocation Return 2011-10-07
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-28
Certificate of Assumed Name 2010-11-30

Court Cases

Court Case Summary

Filing Date:
2011-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMECO EQUIPMENT (USA) LLC
Party Role:
Plaintiff
Party Name:
SUNSET FUELS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMECO EQUIPMENT (USA) LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-06
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
EMECO EQUIPMENT (USA) LLC
Party Role:
Plaintiff
Party Name:
DAVIS & BURTON CONTRACTORS, IN
Party Role:
Defendant

Sources: Kentucky Secretary of State