Name: | KY CLOSEOUTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2007 (18 years ago) |
Organization Date: | 26 Mar 2007 (18 years ago) |
Last Annual Report: | 18 May 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0660635 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 252 COMMERCE DR, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KY CLOSEOUTS, LLC, ALABAMA | 000-539-394 | ALABAMA |
Name | Role |
---|---|
REBECCA BRYANT | Registered Agent |
Name | Role |
---|---|
Rebecca Ann Bryant | Manager |
Name | Role |
---|---|
REBECCA BRYANT | Organizer |
Name | Status | Expiration Date |
---|---|---|
KYC GLOBAL | Inactive | 2024-08-28 |
Name | File Date |
---|---|
Dissolution | 2023-05-01 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-25 |
Annual Report | 2020-06-01 |
Certificate of Assumed Name | 2019-08-28 |
Annual Report | 2019-08-08 |
Annual Report | 2018-03-29 |
Annual Report | 2017-08-17 |
Annual Report | 2016-05-27 |
Reinstatement Certificate of Existence | 2015-10-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5945867301 | 2020-04-30 | 0457 | PPP | 252 Commerce Dr,, Tompkinsville, KY, 42167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100095 | Insurance | 2021-06-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONWIDE PROPERTY AND CASUAL |
Role | Plaintiff |
Name | KY CLOSEOUTS, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-22 |
Termination Date | 2024-02-27 |
Date Issue Joined | 2021-02-12 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | KY CLOSEOUTS, LLC |
Role | Plaintiff |
Name | EAGLE TRACE, INC., |
Role | Defendant |
Sources: Kentucky Secretary of State