Search icon

SDI, MIDDLETOWN, LLC

Company Details

Name: SDI, MIDDLETOWN, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 2007 (18 years ago)
Authority Date: 17 Jan 2007 (18 years ago)
Last Annual Report: 26 Mar 2010 (15 years ago)
Organization Number: 0655236
Principal Office: 8983 HIGHWAY 100, NASHVILLE, TN 37221
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
DAN HALL Manager

Organizer

Name Role
GREGORY WAYNE MAPLES Organizer

Filings

Name File Date
Revocation Return 2011-09-29
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report Return 2011-04-13
Annual Report 2010-03-26
Annual Report Return 2010-03-19
Annual Report 2009-10-10
Registered Agent name/address change 2009-01-05
Principal Office Address Change 2008-12-19
Registered Agent name/address change 2008-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100500 Civil Rights Employment 2011-09-06 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-09-06
Termination Date 2011-09-30
Date Issue Joined 2011-09-06
Section 1332
Sub Section ED
Status Terminated

Parties

Name KOVEN
Role Plaintiff
Name SDI, MIDDLETOWN, LLC
Role Defendant

Sources: Kentucky Secretary of State