Search icon

FUNKE INVESTMENTS, LLC

Company Details

Name: FUNKE INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 2009 (16 years ago)
Organization Date: 12 Aug 2009 (16 years ago)
Managed By: Managers
Organization Number: 0736689
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7657 MALL RD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
JODI FUNKE Registered Agent

Organizer

Name Role
JODI FUNKE Organizer

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Articles of Organization (LLC) 2009-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000185 Other Fraud 2010-08-30 other
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 judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-30
Termination Date 2012-07-27
Date Issue Joined 2011-04-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name FUNKE INVESTMENTS, LLC
Role Plaintiff
Name RICHMOND,
Role Defendant
1000062 Other Fraud 2010-03-24 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-24
Termination Date 2012-12-13
Date Issue Joined 2010-11-30
Section 1332
Sub Section FR
Status Terminated

Parties

Name FUNKE INVESTMENTS, LLC
Role Plaintiff
Name FORSHAY LAND TITLE & AP,
Role Defendant

Sources: Kentucky Secretary of State