Search icon

JUSTUS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUSTUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Sep 2006 (19 years ago)
Organization Date: 11 Sep 2006 (19 years ago)
Last Annual Report: 18 Sep 2008 (17 years ago)
Managed By: Managers
Organization Number: 0646729
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3688 AMICK WAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA LYNN JUSTICE Registered Agent

Member

Name Role
JESSICA JUSTICE BEALL Member

Signature

Name Role
JESSICA J BEALL Signature
JESSICA JUSTIC Signature

Organizer

Name Role
GEORGE M. MCCLURE Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-09-18
Statement of Change 2007-05-07
Principal Office Address Change 2007-05-07
Annual Report 2007-05-04

Court Cases

Court Case Summary

Filing Date:
2020-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JUSTUS, LLC
Party Role:
Plaintiff
Party Name:
COPELAND KLEIN & ASSOCI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
JUSTUS
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
JUSTUS, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
JUSTUS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State