Search icon

THE MESSENGER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE MESSENGER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 May 2007 (18 years ago)
Organization Date: 16 May 2007 (18 years ago)
Last Annual Report: 20 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0664563
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 332 SOUTH 42ND STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Manager

Name Role
CLARK COX, SR Manager

Registered Agent

Name Role
ROBERT M. LOGAN SR Registered Agent

Organizer

Name Role
ROBERT M. LOGAN SR Organizer

Signature

Name Role
ROBERT M LOGAN SR Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-20
Articles of Organization 2007-05-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-24
Type:
Planned
Address:
720 MADISONAVE., COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-13
Type:
Unprog Other
Address:
720 MADISON AVE, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE MESSENGER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE MESSENGER, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State