Search icon

WESTERN DIAMOND LLC

Company Details

Name: WESTERN DIAMOND LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2006 (19 years ago)
Authority Date: 20 Sep 2006 (19 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0647396
Principal Office: C/O FTI CONSULTING, INC., 227 W. MONROE ST., SUITE 900, CHICAGO, IL 60606
Place of Formation: NEVADA

Organizer

Name Role
MASON L. MILLER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
ALAN BOYKO Manager

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-14
Principal Office Address Change 2018-07-17
Annual Report 2018-06-29
Annual Report 2017-04-28
Annual Report 2016-03-24
Registered Agent name/address change 2015-10-19
Registered Agent name/address change 2015-04-07
Annual Report 2015-04-07
Principal Office Address Change 2014-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200028 Other Real Property Actions 2012-02-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-02-21
Termination Date 2015-01-12
Date Issue Joined 2013-02-11
Section 1331
Sub Section RP
Status Terminated

Parties

Name WESTERN DIAMOND LLC
Role Plaintiff
Name BARNES,
Role Defendant

Sources: Kentucky Secretary of State