Search icon

PARKS AT VINE LLC

Company Details

Name: PARKS AT VINE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2010 (14 years ago)
Organization Date: 18 Nov 2010 (14 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0775823
Principal Office: PO BOX 6438, TAHOE CITY, CA 96145
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Vincent Lattman Sosnkowski Member

Organizer

Name Role
SARAH K. MILLS Organizer

Filings

Name File Date
Dissolution 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-26
Annual Report 2017-04-28
Annual Report 2016-03-23
Annual Report 2015-03-17
Registered Agent name/address change 2015-02-19
Annual Report 2014-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700443 Other Contract Actions 2017-07-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 195000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-07-25
Termination Date 2019-08-07
Date Issue Joined 2018-02-15
Section 1441
Sub Section BC
Status Terminated

Parties

Name SISSON
Role Plaintiff
Name PARKS AT VINE LLC
Role Defendant

Sources: Kentucky Secretary of State