Search icon

TROPICANA ENTERTAINMENT, LLC

Company Details

Name: TROPICANA ENTERTAINMENT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 2007 (18 years ago)
Authority Date: 06 Sep 2007 (18 years ago)
Last Annual Report: 14 Mar 2008 (17 years ago)
Organization Number: 0672978
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 207 GRANDVIEW DRIVE, FT. MITCHELL, KY 41017
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Tropicana Entertainment Int Holdings Manager

Organizer

Name Role
TROPICANA CASINOS AND RESORTS, INC. Organizer

Filings

Name File Date
Agent Resignation 2018-08-21
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-03-14
Application for Certificate of Authority 2007-09-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700168 Trademark 2007-10-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-10-16
Termination Date 2008-11-05
Date Issue Joined 2007-12-18
Section 1331
Sub Section TR
Status Terminated

Parties

Name TROPICANA ENTERTAINMENT, LLC
Role Plaintiff
Name JEFF RUBY CULINARY ENTERTAINME
Role Defendant
0700147 Trademark 2007-09-17 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-17
Termination Date 2008-08-07
Section 1121
Status Terminated

Parties

Name TROPICANA ENTERTAINMENT, LLC
Role Plaintiff
Name JACKSON-SHAW COMPANY,
Role Defendant

Sources: Kentucky Secretary of State