Search icon

McClinton, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: McClinton, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2010 (15 years ago)
Organization Date: 26 Feb 2010 (15 years ago)
Last Annual Report: 01 Mar 2017 (8 years ago)
Managed By: Managers
Organization Number: 0757484
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1200 TRUMAN PARK DRIVE, SUITE 100, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donald Scott McClinton Registered Agent

Manager

Name Role
D. SCOTT MCCLINTON Manager
DONALD G. MCCLINTON Manager

Organizer

Name Role
Donald Scott McClinton Organizer
DONALD GEORGE MCCLINTON Organizer

Filings

Name File Date
Dissolution 2018-04-12
Annual Report 2017-03-01
Principal Office Address Change 2016-09-27
Registered Agent name/address change 2016-09-27
Annual Report 2016-08-05

Court Cases

Court Case Summary

Filing Date:
2008-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
McClinton, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-04-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCCLINTON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
McClinton, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State