Search icon

EXPRESS LINK, LLC

Company Details

Name: EXPRESS LINK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2010 (15 years ago)
Organization Date: 30 Mar 2010 (15 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0759865
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 748 MONTCLAIR DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Anthony Frost Bonner Manager
Jordan McCoy Manager
Joseph Edward Putnam Manager

Registered Agent

Name Role
TODD C. MYERS Registered Agent

Organizer

Name Role
TODD C. MYERS Organizer

Assumed Names

Name Status Expiration Date
LAUNDRY 101 Inactive 2021-09-15
LEXINGTON DELIVERY CLEANERS Inactive 2019-06-09

Filings

Name File Date
Dissolution 2019-05-03
Annual Report 2018-06-06
Annual Report 2017-05-17
Certificate of Withdrawal of Assumed Name 2016-08-24
Certificate of Withdrawal of Assumed Name 2016-08-24
Annual Report 2016-04-25
Name Renewal 2016-04-13
Annual Report 2015-05-22
Certificate of Assumed Name 2014-06-09
Annual Report 2014-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200109 Trademark 2012-04-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-04-10
Termination Date 2012-12-20
Date Issue Joined 2012-06-04
Section 1125
Status Terminated

Parties

Name EXPRESS LINK, LLC
Role Plaintiff
Name COMMONWEALTH CLEANING, ,
Role Defendant

Sources: Kentucky Secretary of State