Search icon

TAYLOR VILLAGE, LLC

Company Details

Name: TAYLOR VILLAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Jun 2007 (18 years ago)
Organization Date: 01 Jun 2007 (18 years ago)
Last Annual Report: 01 Apr 2009 (16 years ago)
Managed By: Managers
Organization Number: 0665780
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1517 THACKERAY DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
DAVID OETKEN Member
KEVIN OETKEN Member

Signature

Name Role
DAVID OETKEN Signature

Registered Agent

Name Role
DAVID OETKEN Registered Agent

Organizer

Name Role
JOHN R. SHELTON Organizer
DAVID OETKEN Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-01
Annual Report 2008-03-14
Articles of Organization 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900267 Other Contract Actions 2009-04-09 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2009-04-09
Termination Date 2009-12-09
Date Issue Joined 2009-04-10
Section 1441
Sub Section DS
Status Terminated

Parties

Name TAYLOR VILLAGE, LLC
Role Plaintiff
Name PNC FINANCIAL SERVICES GROUP,
Role Defendant

Sources: Kentucky Secretary of State