Search icon

WHITE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2007 (18 years ago)
Organization Date: 03 Jul 2007 (18 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0668079
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42060
City: Lovelaceville
Primary County: Ballard County
Principal Office: PO BOX 706, LOVELACEVILLE, KY 42060
Place of Formation: KENTUCKY

Organizer

Name Role
EMBER TAPP Organizer

Registered Agent

Name Role
EMBER T. CAMPBELL Registered Agent

Member

Name Role
E & E ENTERPRISES, LLC Member

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-05
Annual Report 2022-04-13
Principal Office Address Change 2021-06-14
Registered Agent name/address change 2021-06-14

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
WHITE, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WHITE, LLC
Party Role:
Plaintiff
Party Name:
GILBERT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LLC CONSULTING,
Party Role:
Plaintiff
Party Name:
WHITE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State