Search icon

Cordell, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cordell, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2010 (15 years ago)
Organization Date: 12 Oct 2010 (15 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0773234
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 13723 RIVERPORT DR STE 103, MARYLAND HTS, MO 63043
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH E. CORDELL Manager

Organizer

Name Role
Dawn T Christoffersen Organizer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-02-11

Court Cases

Court Case Summary

Filing Date:
2009-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Role:
Plaintiff
Party Name:
CORDELL,
Party Role:
Defendant
Party Name:
Cordell, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Court Case Summary

Filing Date:
2000-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State