Search icon

TARTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TARTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2007 (18 years ago)
Organization Date: 20 Jul 2007 (18 years ago)
Last Annual Report: 25 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0669219
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: P.O. BOX 10, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY

Member

Name Role
ANNA TARTER SMITH Member
KEITH TARTER Member
TARTER GATE CO, LLC Member

Organizer

Name Role
TARTER GATE COMPANY, LLC Organizer

Registered Agent

Name Role
DONALD TARTER Registered Agent

Former Company Names

Name Action
TARTER LOGISTICS, LLC Old Name
TARTER, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-25
Annual Report 2021-04-29
Annual Report 2020-05-15
Annual Report 2019-10-09

Court Cases

Court Case Summary

Filing Date:
2023-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
C-VILLE FABRICATING, IN,
Party Role:
Plaintiff
Party Name:
TARTER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TARTER, LLC
Party Role:
Plaintiff
Party Name:
NAVIGATORS INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
C-VILLE FABRICATING, IN,
Party Role:
Plaintiff
Party Name:
TARTER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State