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 |
Name | Role |
---|---|
JAMES F. SIMPSON | Organizer |
Name | Role |
---|---|
JAMES F. SIMPSON | Registered Agent |
Name | Role |
---|---|
Ty Simpson | Manager |
James Simpson | Manager |
Rick Simpson | Manager |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600184 | Fair Labor Standards Act | 2006-09-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ZINK |
Role | Plaintiff |
Name | TY'S TOY BOX, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State