Search icon

ROCKY MOUNTAIN HOLDINGS LLC

Company Details

Name: ROCKY MOUNTAIN HOLDINGS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2006 (18 years ago)
Authority Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0653074
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 5500 SOUTH QUEBEC STREET, GREENWOOD VILLAGE, CO 80111
Place of Formation: DELAWARE

Member

Name Role
Vacant Vacant Member

Organizer

Name Role
KAY KELLY Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
AIR METHODS KENTUCKY Inactive 2023-08-21

Filings

Name File Date
Certificate of Assumed Name 2024-09-20
Annual Report 2024-08-27
Annual Report 2023-04-11
Annual Report 2022-04-27
Annual Report 2021-06-10
Annual Report 2020-06-01
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30
Certificate of Assumed Name 2018-08-21
Annual Report 2018-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500151 Insurance 2005-04-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-04-04
Termination Date 2006-03-02
Date Issue Joined 2005-10-19
Section 1332
Sub Section IA
Status Terminated

Parties

Name ZURICH AMERICAN INSURANCE COMP
Role Plaintiff
Name ROCKY MOUNTAIN HOLDINGS LLC
Role Defendant

Sources: Kentucky Secretary of State