Search icon

RI RA LOUISVILLE LLP

Company Details

Name: RI RA LOUISVILLE LLP
Legal type: Foreign RUPA Limited Liability Partnership
Status: Inactive
Standing: Bad
File Date: 23 Nov 2009 (15 years ago)
Authority Date: 23 Nov 2009 (15 years ago)
Last Annual Report: 01 Mar 2013 (12 years ago)
Organization Number: 0748338
Principal Office: PO BOX 695, NEW CANAAN, CT 06840
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2014-09-30
Annual Report 2013-03-01
Annual Report 2012-06-06
Registered Agent name/address change 2012-01-10
Annual Report 2011-05-19
Annual Report 2010-05-27
Registered Agent name/address change 2010-04-20
Statement of Foreign Qualification 2009-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401011 Other Contract Actions 2014-12-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 399000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-12-26
Termination Date 2016-04-14
Section 1446
Sub Section NR
Status Terminated

Parties

Name LOUISVILLE GALLERIA, LLC
Role Plaintiff
Name RI RA LOUISVILLE LLP
Role Defendant

Sources: Kentucky Secretary of State