Search icon

CUMBERLAND-PACER, LLC

Company Details

Name: CUMBERLAND-PACER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Apr 2007 (18 years ago)
Organization Date: 03 Apr 2007 (18 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0661309
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: C/O FK PERKINS & CO., PLLC, 2365 HARRODSBURG RD., STE. A210, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
FK PERKINS & CO., PLLC Organizer

Registered Agent

Name Role
SATYABRATA CHATTERJEE Registered Agent

Member

Name Role
Ashwini Anand Member
Satyabrata Chatterjee Member

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2013-05-10
Principal Office Address Change 2013-05-10
Annual Report 2012-06-29
Annual Report 2011-08-01
Annual Report 2010-06-30
Annual Report 2009-09-12
Annual Report 2008-06-18
Articles of Organization 2007-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000355 Other Contract Actions 2010-10-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-10-12
Termination Date 2012-03-20
Date Issue Joined 2011-11-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name PACER HEALTH CORPORATION
Role Plaintiff
Name CUMBERLAND-PACER, LLC
Role Defendant

Sources: Kentucky Secretary of State