Name: | SRVR, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2007 (17 years ago) |
Authority Date: | 31 Oct 2007 (17 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Organization Number: | 0677526 |
Principal Office: | 108 W. 13TH ST, WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Daniel Popa | Member |
Name | Role |
---|---|
SHERBAN K APOSTOLINO | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SRVR HOLDINGS, LLC | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-04-24 |
Annual Report | 2018-04-24 |
Annual Report | 2017-08-17 |
Registered Agent name/address change | 2016-03-22 |
Annual Report | 2016-03-22 |
Annual Report | 2015-05-20 |
Annual Report | 2014-04-08 |
Annual Report | 2013-06-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800050 | Other Contract Actions | 2018-01-23 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SRVR, LLC |
Role | Plaintiff |
Name | NEIDONI |
Role | Defendant |
Sources: Kentucky Secretary of State