Search icon

JACOBSON STAFFING COMPANY L.C.

Company Details

Name: JACOBSON STAFFING COMPANY L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2009 (16 years ago)
Authority Date: 21 Apr 2009 (16 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0728273
Principal Office: 1275 NW 128TH STREET, CLIVE, IA 50325
Place of Formation: IOWA

Member

Name Role
Marty Howard Member
Gordon Smith Member
Scott Temple Member
Anthony Tegnelia Member

Organizer

Name Role
FRANK ZUEHLKE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-16
Principal Office Address Change 2014-06-11
Annual Report 2014-06-11
Annual Report 2013-06-25
Annual Report 2012-06-27
Annual Report 2011-05-10
Annual Report 2010-10-14
Registered Agent name/address change 2010-05-25
Name Registration 2009-04-21
Certificate of Authority (LLC) 2009-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200184 Other Contract Actions 2012-09-05 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-05
Termination Date 2012-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name MR TEMPORARY SERVICES, INC.
Role Plaintiff
Name JACOBSON STAFFING COMPANY L.C.
Role Defendant

Sources: Kentucky Secretary of State