Search icon

ZACKIYA DEVELOPMENT LLC

Company Details

Name: ZACKIYA DEVELOPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2010 (14 years ago)
Organization Date: 29 Dec 2010 (14 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0778300
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 499 LEXINGTON DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAFAZ ANSAR Registered Agent

Member

Name Role
MOHAMED MAFAZ ANSAR Member

Organizer

Name Role
MOHAMED MAFAZ M ANSAR Organizer
TABATHA SUE ANSAR Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-07-11
Annual Report 2022-06-29
Annual Report 2021-06-17
Registered Agent name/address change 2021-01-06
Annual Report 2020-07-22
Registered Agent name/address change 2020-06-29
Principal Office Address Change 2020-06-29
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200050 Other Personal Injury 2022-04-29 transfer to another district
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-29
Termination Date 2024-11-27
Date Issue Joined 2022-04-29
Section 1446
Sub Section PI
Status Terminated

Parties

Name HAYES
Role Plaintiff
Name ZACKIYA DEVELOPMENT LLC
Role Defendant

Sources: Kentucky Secretary of State