Search icon

Halifax Center, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Halifax Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2009 (16 years ago)
Organization Date: 19 Jun 2009 (16 years ago)
Last Annual Report: 26 Feb 2015 (10 years ago)
Managed By: Members
Organization Number: 0732265
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2600 Chandler Drive, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Darell R. Pierce Registered Agent

Member

Name Role
David G. Chandler Member
Mike Simpson Member

Organizer

Name Role
David G Chandler Organizer

Filings

Name File Date
Dissolution 2016-02-04
Annual Report 2015-02-26
Annual Report 2014-04-07
Annual Report 2013-04-26
Annual Report 2012-03-27

Court Cases

Court Case Summary

Filing Date:
2013-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
RICOP CONSTRUCTION COMPANY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Halifax Center, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State