Search icon

CORPORATION NATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATION NATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2008 (17 years ago)
Organization Date: 15 Apr 2008 (17 years ago)
Last Annual Report: 26 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0702975
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 60 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
G Barton Mahan Member

Organizer

Name Role
JAMES M. MOONEY Organizer

Registered Agent

Name Role
G. BARTON MAHAN Registered Agent

Filings

Name File Date
Dissolution 2013-09-20
Principal Office Address Change 2013-06-26
Registered Agent name/address change 2013-06-26
Annual Report 2013-06-26
Registered Agent name/address change 2012-06-24

Court Cases

Court Case Summary

Filing Date:
2021-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CORPORATION NATION, LLC
Party Role:
Plaintiff
Party Name:
JERNIGAN
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ASHLAND FEDERAL CORRECTIONAL I
Party Role:
Defendant
Party Name:
CORPORATION NATION, LLC
Party Role:
Plaintiff
Party Name:
THE COURTS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CORPORATION NATION, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State