Search icon

SAI NATH, LLC

Company Details

Name: SAI NATH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2006 (18 years ago)
Organization Date: 30 Oct 2006 (18 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Managed By: Members
Organization Number: 0649858
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 82 JOLIN DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARVIND PATEL Registered Agent

Organizer

Name Role
ARVIND PATEL Organizer

Member

Name Role
Arvind Patel Member

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-17
Annual Report 2020-05-18
Annual Report 2019-06-18
Annual Report 2018-06-12
Annual Report 2017-05-11
Annual Report 2016-04-06
Annual Report 2015-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500435 Other Personal Injury 2015-05-29 default
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-05-29
Termination Date 2017-03-24
Section 1441
Sub Section NR
Status Terminated

Parties

Name ZYWICKI
Role Plaintiff
Name SAI NATH, LLC
Role Defendant

Sources: Kentucky Secretary of State