Search icon

CHESWIN, LLC

Company Details

Name: CHESWIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 2008 (17 years ago)
Organization Date: 11 Mar 2008 (17 years ago)
Last Annual Report: 14 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0687531
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6106 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Lawrence A Shapin Member
Norman D Radtke Member
Jason Miller Member
Rohit Nahata Member
Julian Kennamer Member

Organizer

Name Role
STEVEN R. BERG Organizer

Registered Agent

Name Role
ROHIT NAHATA Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-14
Annual Report 2016-06-17
Annual Report 2015-04-28
Principal Office Address Change 2014-10-26

Court Cases

Court Case Summary

Filing Date:
2013-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHESWIN, LLC
Party Role:
Plaintiff
Party Name:
PATEL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHESWIN, LLC
Party Role:
Plaintiff
Party Name:
PATEL,
Party Role:
Defendant

Sources: Kentucky Secretary of State