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

Court Case Summary

Filing Date:
2009-04-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Sources: Kentucky Secretary of State