Search icon

AMC EXPRESS LLC

Company Details

Name: AMC EXPRESS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2006 (19 years ago)
Organization Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Managed By: Members
Organization Number: 0644923
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 910545, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Scott Anderson Member

Organizer

Name Role
SCOTT ANDERSON Organizer

Registered Agent

Name Role
SCOTT ANDERSON Registered Agent

Filings

Name File Date
Dissolution 2015-08-28
Annual Report 2015-06-30
Registered Agent name/address change 2014-06-17
Annual Report 2014-06-17
Annual Report 2013-07-30
Annual Report 2012-07-06
Annual Report 2011-08-22
Annual Report 2010-09-09
Annual Report 2009-07-07
Annual Report 2008-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700192 Insurance 2017-04-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-04-28
Termination Date 2017-06-01
Date Issue Joined 2017-04-28
Section 1441
Sub Section IN
Status Terminated

Parties

Name POWELL
Role Plaintiff
Name AMC EXPRESS LLC
Role Defendant

Sources: Kentucky Secretary of State