Search icon

BEN HUR STEEL WORX, LLC

Company Details

Name: BEN HUR STEEL WORX, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2007 (18 years ago)
Authority Date: 07 Feb 2007 (18 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0656919
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2191 LEMAY FERRY RD, SUITE 200, ST. LOUIS, MO 63125
Place of Formation: MISSOURI

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Member

Name Role
Ben Hur Construction Company Member

Organizer

Name Role
THOMAS J. SCHMIDT Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-20
Annual Report 2022-04-12
Annual Report 2021-02-14
Annual Report 2020-02-01
Principal Office Address Change 2019-04-26
Annual Report 2019-04-26
Annual Report 2018-05-31
Annual Report 2017-05-11
Annual Report 2016-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800417 Other Personal Injury 2008-08-08 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-08
Termination Date 2009-12-14
Date Issue Joined 2008-08-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name BEN HUR STEEL WORX, LLC
Role Defendant
Name KESSINGER
Role Plaintiff

Sources: Kentucky Secretary of State