Search icon

GREENE & COOPER, LLP

Company Details

Name: GREENE & COOPER, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Bad
File Date: 11 Jan 2007 (18 years ago)
Organization Date: 11 Jan 2007 (18 years ago)
Last Annual Report: 20 May 2023 (2 years ago)
Organization Number: 0654733
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2210 GREENE WAY, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
KYLE A. COOPER Registered Agent

Partner

Name Role
JOSHUA A. DERENZO Partner
KYLE A. COOPER Partner

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-20
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-02-17

Court Cases

Court Case Summary

Filing Date:
2010-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NEW
Party Role:
Plaintiff
Party Name:
GREENE & COOPER, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENE & COOPER, LLP
Party Role:
Plaintiff
Party Name:
HOSKINS,
Party Role:
Defendant

Sources: Kentucky Secretary of State