Search icon

CHICAGO MOTORS LLC

Company Details

Name: CHICAGO MOTORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2011 (14 years ago)
Organization Date: 03 Jan 2011 (14 years ago)
Last Annual Report: 16 Jul 2012 (13 years ago)
Managed By: Managers
Organization Number: 0778486
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6231 VALLEY FOREST, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
SAJI MOHAMMAD Organizer

Member

Name Role
SAJI MOHAMMAD Member

Registered Agent

Name Role
SAJI MOHAMMAD Registered Agent

Assumed Names

Name Status Expiration Date
SPEED AUTO SALES Inactive 2016-02-10

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-16
Certificate of Assumed Name 2011-02-10
Articles of Organization (LLC) 2011-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300356 Insurance 2013-03-20 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-20
Termination Date 2015-09-24
Date Issue Joined 2014-04-18
Section 1441
Sub Section PR
Status Terminated

Parties

Name CHICAGO MOTORS LLC
Role Plaintiff
Name APEX INSURANCE AGENCY I,
Role Defendant

Sources: Kentucky Secretary of State