Search icon

MERV PROPERTIES, LLC

Company Details

Name: MERV PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 2007 (18 years ago)
Organization Date: 27 Aug 2007 (18 years ago)
Last Annual Report: 12 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0672259
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 208 STONE AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
HOWARD MARKOWITZ Organizer

Registered Agent

Name Role
ROBERTA GONZALEZ, VIVIAN COLLINS Registered Agent

Member

Name Role
VIVIAN COLLINS Member
ROBERTA GONZALEZ Member
JAMES STEPTAK Member

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-23
Annual Report 2012-06-12
Registered Agent name/address change 2011-06-19
Annual Report 2011-06-19
Annual Report 2010-09-30
Annual Report 2009-10-01
Annual Report 2008-04-23
Articles of Organization 2007-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400007 Bankruptcy Withdrawal 28 USC 157 2014-01-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2014-01-07
Termination Date 2014-01-17
Section 0157
Sub Section D
Status Terminated

Parties

Name MERV PROPERTIES, LLC
Role Defendant
Name FIFTH THIRD BANK, INC.,
Role Plaintiff

Sources: Kentucky Secretary of State