Search icon

RIGDON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIGDON LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2007 (18 years ago)
Organization Date: 26 Dec 2007 (18 years ago)
Last Annual Report: 02 May 2010 (15 years ago)
Managed By: Managers
Organization Number: 0681609
ZIP code: 42740
City: Glendale
Primary County: Hardin County
Principal Office: 79 STAR MILLS ROAD, GLENDALE, KY 42740
Place of Formation: KENTUCKY

Manager

Name Role
earl green Manager

Registered Agent

Name Role
EARL GREEN Registered Agent

Organizer

Name Role
EARL GREEN Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-05-02
Annual Report 2009-01-17
Annual Report 2008-09-03
Articles of Organization (LLC) 2007-12-26

Court Cases

Court Case Summary

Filing Date:
2024-02-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RIGDON,
Party Role:
Defendant
Party Name:
RIGDON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-11
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
RIGDON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
RIGDON LLC
Party Role:
Plaintiff
Party Name:
NURSE SWORD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State