Search icon

ERMC II, L.P.

Company Details

Name: ERMC II, L.P.
Legal type: Foreign ULPA Limited Partnership
Status: Inactive
Standing: Bad
File Date: 24 May 2010 (15 years ago)
Authority Date: 24 May 2010 (15 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0763632
Principal Office: 6148 LEE HIGHWAY, SUITE 300, CHATTANOOGA, TN 37421
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

General Partner

Name Role
Russell Security Co. II, INC. General Partner
EMERSON E. RUSSELL General Partner

Filings

Name File Date
Sixty Day Notice Return 2019-11-05
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-06-29
Annual Report 2017-08-23
Annual Report 2016-03-18
Registered Agent name/address change 2015-10-27
Annual Report 2015-04-06
Annual Report 2014-05-23
Annual Report 2013-06-28
Annual Report 2012-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000386 Other Personal Injury 2010-11-03 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2010-11-03
Termination Date 2011-07-18
Date Issue Joined 2011-05-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name ERMC II, L.P.
Role Defendant

Sources: Kentucky Secretary of State