Search icon

TY'S TOY BOX, LLC

Company Details

Name: TY'S TOY BOX, 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: 24 Jun 2009 (16 years ago)
Managed By: Managers
Organization Number: 0702917
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3940 OLYMPIC BLVD., STE 240, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES F. SIMPSON Organizer

Registered Agent

Name Role
JAMES F. SIMPSON Registered Agent

Manager

Name Role
Ty Simpson Manager
James Simpson Manager
Rick Simpson Manager

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-13
Annual Report 2009-06-24
Articles of Organization (LLC) 2008-04-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 13.00 $2,221,970 $420,000 13 21 2008-04-24 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600184 Fair Labor Standards Act 2006-09-21 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2006-09-21
Termination Date 2006-11-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZINK
Role Plaintiff
Name TY'S TOY BOX, LLC
Role Defendant

Sources: Kentucky Secretary of State