Search icon

CLASSICSTAR, LLC

Company Details

Name: CLASSICSTAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 2006 (19 years ago)
Organization Date: 17 Nov 2006 (19 years ago)
Last Annual Report: 05 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0651197
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1610 GRASSY SPRINGS RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
1400, LLC Registered Agent

Manager

Name Role
Tony Ferguson Manager

Organizer

Name Role
EMILY M. DORISIO Organizer

Former Company Names

Name Action
CS INTERIM, LLC Old Name
(NQ) CLASSICSTAR, LLC Merger

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-05
Annual Report 2007-07-06
Principal Office Address Change 2007-05-01
Principal Office Address Change 2007-05-01

Court Cases

Court Case Summary

Filing Date:
2019-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

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

Court Case Summary

Filing Date:
2008-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ZEUS INVESTMENTS, LLC,
Party Role:
Plaintiff
Party Name:
CLASSICSTAR, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
DUMAR HORSES, L.C.,
Party Role:
Plaintiff
Party Name:
CLASSICSTAR, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State