Search icon

CAVALRY SECURITY GROUP, LLC

Company Details

Name: CAVALRY SECURITY GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 2007 (18 years ago)
Authority Date: 03 Jul 2007 (18 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Organization Number: 0668128
ZIP code: 40110
City: Clermont
Primary County: Bullitt County
Principal Office: PO BOX 178, % JAMES W LEONARD, CLERMONT, KY 40110
Place of Formation: DELAWARE

Manager

Name Role
James W Leonard Manager

Organizer

Name Role
WAYNE I. WEISLER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Principal Office Address Change 2014-06-17
Annual Report 2014-06-17
Annual Report 2013-06-28
Annual Report 2012-06-29
Principal Office Address Change 2011-03-22
Principal Office Address Change 2011-03-21
Annual Report 2011-03-21
Annual Report 2010-06-24
Annual Report 2009-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600017 Other Contract Actions 2006-01-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2006-01-11
Termination Date 2007-02-23
Date Issue Joined 2006-11-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name CAVALRY SECURITY GROUP, LLC
Role Plaintiff
Name DEFENSE CONTRACTING & CONSULTI
Role Defendant

Sources: Kentucky Secretary of State