Search icon

CSGL, LLC

Company Details

Name: CSGL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2008 (17 years ago)
Organization Date: 26 Mar 2008 (17 years ago)
Last Annual Report: 02 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0697305
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 914 PADUCAH RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
CHARLES A. MCCARY Member
SCOTT D. ROPER Member

Registered Agent

Name Role
SCOTT ROPER Registered Agent

Organizer

Name Role
RICHARD E. PEYTON Organizer

Filings

Name File Date
Dissolution 2021-01-11
Annual Report 2020-08-02
Annual Report 2019-06-20
Annual Report 2018-06-06
Annual Report 2017-05-31
Annual Report 2016-06-22
Annual Report 2015-06-10
Principal Office Address Change 2014-06-25
Registered Agent name/address change 2014-06-25
Annual Report 2014-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300134 Other Personal Injury 2013-08-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-08-15
Termination Date 2014-10-10
Date Issue Joined 2013-09-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name AYCOCK
Role Plaintiff
Name CSGL, LLC
Role Defendant

Sources: Kentucky Secretary of State