Search icon

DETHERAGE PROPERTIES, LLC

Company Details

Name: DETHERAGE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 2008 (17 years ago)
Organization Date: 15 Apr 2008 (17 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0702893
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 600 CONLEY ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM S. DETHERAGE Registered Agent

Manager

Name Role
WILLIAM S DETHERAGE Manager

Organizer

Name Role
WILLIAM S. DETHERAGE Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-27
Registered Agent name/address change 2011-04-12
Principal Office Address Change 2011-04-12
Annual Report 2011-04-12
Annual Report 2010-07-14
Annual Report 2009-07-01
Articles of Organization (LLC) 2008-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900154 Bankruptcy Appeals Rule 28 USC 158 2009-12-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-12-17
Termination Date 2010-03-01
Date Issue Joined 2010-02-04
Section 0158
Status Terminated

Parties

Name DETHERAGE PROPERTIES, LLC
Role Plaintiff
Name SPRADLIN,
Role Defendant

Sources: Kentucky Secretary of State