Search icon

C E B INVESTMENTS, LLC

Headquarter

Company Details

Name: C E B INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2007 (18 years ago)
Organization Date: 14 May 2007 (18 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0664383
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1104 PARIS ROAD FLOOR 2 MAILBOX 1, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of C E B INVESTMENTS, LLC, FLORIDA M22000017339 FLORIDA

Organizer

Name Role
CHRIS BURNETT Organizer

Registered Agent

Name Role
CHRIS BURNETT Registered Agent

Member

Name Role
CHRIS BURNETT Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-30
Annual Report 2022-06-06
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-07-01
Annual Report 2018-03-22
Annual Report 2017-02-07
Annual Report 2016-01-27
Annual Report 2015-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200162 Other Contract Actions 2022-11-23 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-11-23
Termination Date 1900-01-01
Section 1446
Sub Section BC
Status Pending

Parties

Name C E B INVESTMENTS, LLC
Role Plaintiff
Name NATIONWIDE PROPERTY AND CASUAL
Role Defendant

Sources: Kentucky Secretary of State