Search icon

Rounders, LLC

Company Details

Name: Rounders, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2009 (15 years ago)
Organization Date: 08 Dec 2009 (15 years ago)
Last Annual Report: 05 Sep 2018 (7 years ago)
Managed By: Members
Organization Number: 0749376
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 165 Ohio Street, Whitesburg, KY 41858
Place of Formation: KENTUCKY

Organizer

Name Role
Charlie Wright Organizer

Registered Agent

Name Role
Charlie Wright Registered Agent

Member

Name Role
CHARLIE WRIGHT Member

Filings

Name File Date
Dissolution 2019-01-15
Annual Report 2018-09-05
Annual Report 2017-02-27
Annual Report 2016-08-08
Annual Report 2015-06-24
Annual Report 2014-06-05
Annual Report 2013-07-16
Annual Report 2012-06-05
Annual Report 2011-05-18
Annual Report 2010-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400037 Cable/ Satellite TV 2014-03-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-03-20
Termination Date 2014-05-08
Section 1331
Status Terminated

Parties

Name Rounders, LLC
Role Defendant
Name JOE HAND PROMOTIONS, INC.
Role Plaintiff

Sources: Kentucky Secretary of State