Search icon

PIKE REAL ESTATE LLC

Company Details

Name: PIKE REAL ESTATE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2009 (16 years ago)
Organization Date: 07 Aug 2009 (16 years ago)
Last Annual Report: 19 Feb 2016 (9 years ago)
Managed By: Members
Organization Number: 0736295
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1010 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE E STRICKLER JR Registered Agent

Member

Name Role
George E Strickler, Jr. Member
David A Bradford Member
Quinten B Marquette Member

Organizer

Name Role
GEORGE E STRICKLER JR Organizer

Filings

Name File Date
Dissolution 2016-12-02
Annual Report 2016-02-19
Annual Report 2015-03-25
Annual Report 2014-02-24
Annual Report 2013-02-12
Annual Report 2012-01-10
Annual Report 2011-02-08
Annual Report 2010-03-04
Articles of Organization (LLC) 2009-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200125 Other Contract Actions 2012-07-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-20
Termination Date 2013-09-20
Date Issue Joined 2012-09-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name PIKE REAL ESTATE LLC
Role Plaintiff
Name COX
Role Defendant

Sources: Kentucky Secretary of State