Search icon

POTTER & COMPANY, LLP

Company Details

Name: POTTER & COMPANY, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Bad
File Date: 17 Nov 2009 (15 years ago)
Organization Date: 17 Nov 2009 (15 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0747982
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POTTER & COMPANY, LLP RETIREMENT SAVINGS PLAN 2009 610478969 2010-11-29 POTTER & COMPANY LLP 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 812990
Sponsor’s telephone number 8592531100
Plan sponsor’s address 301 EAST MAIN ST., SUITE 1100, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 610478969
Plan administrator’s name POTTER & COMPANY LLP
Plan administrator’s address 301 EAST MAIN ST., SUITE 1100, LEXINGTON, KY, 40507
Administrator’s telephone number 8592531100

Signature of

Role Plan administrator
Date 2010-11-29
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GREGORY C. MULLINS Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-25
Statement of Qualification 2009-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200017 Other Fraud 2002-01-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 104
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-01-09
Termination Date 2003-07-08
Date Issue Joined 2002-05-01
Section 1332
Status Terminated

Parties

Name THE UNITED COMPANY,
Role Plaintiff
Name POTTER & COMPANY, LLP
Role Defendant
0200164 Other Statutory Actions 2002-04-04 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-04-04
Termination Date 2003-07-08
Date Issue Joined 2002-11-12
Section 1331
Status Terminated

Parties

Name VALASSIS,
Role Plaintiff
Name POTTER & COMPANY, LLP
Role Defendant
0200178 Other Personal Injury 2002-04-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-04-10
Termination Date 2003-07-08
Date Issue Joined 2002-11-12
Section 1332
Status Terminated

Parties

Name THOMAS,
Role Plaintiff
Name POTTER & COMPANY, LLP
Role Defendant
0200224 Other Contract Actions 2002-05-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-05-06
Termination Date 2003-07-08
Date Issue Joined 2002-05-28
Section 1332
Status Terminated

Parties

Name UNION PLANTERS BANK
Role Plaintiff
Name POTTER & COMPANY, LLP
Role Defendant

Sources: Kentucky Secretary of State