Search icon

BLUEPEARL KENTUCKY, LLC

Branch

Company Details

Name: BLUEPEARL KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2010 (14 years ago)
Authority Date: 29 Oct 2010 (14 years ago)
Last Annual Report: 04 May 2018 (7 years ago)
Branch of: BLUEPEARL KENTUCKY, LLC, FLORIDA (Company Number L10000106565)
Organization Number: 0774470
Principal Office: 2950 BUSCH LAKE BLVD., TAMPA, FL 33614
Place of Formation: FLORIDA

Manager

Name Role
Darryl Shaw Manager

Organizer

Name Role
F. BROOKS COWAN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
BLUEPEARL Inactive 2022-05-08
BLUEPEARL VETERINARY PARTNERS Inactive 2022-05-08

Filings

Name File Date
App. for Certificate of Withdrawal 2018-05-07
Annual Report 2018-05-04
Annual Report 2017-05-18
Name Renewal 2016-12-20
Name Renewal 2016-12-20
Annual Report 2016-09-08
Registered Agent name/address change 2016-06-21
Principal Office Address Change 2016-04-28
Annual Report 2015-03-16
Annual Report 2014-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400259 Other Contract Actions 2014-03-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 3
Filing Date 2014-03-18
Termination Date 2014-06-26
Date Issue Joined 2014-03-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name BLUEPEARL KENTUCKY, LLC
Role Defendant

Sources: Kentucky Secretary of State