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

Court Cases

Court Case Summary

Filing Date:
2014-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Cable/ Satellite TV

Parties

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

Sources: Kentucky Secretary of State