Search icon

Kentucky Forward LLC

Company Details

Name: Kentucky Forward LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2011 (14 years ago)
Organization Date: 18 Feb 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0784931
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 644 BRADDOCK COURT, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB A. CLABES Registered Agent

Member

Name Role
Jacob A. Clabes Member
Judith G. Clabes Member

Organizer

Name Role
Judith Grisham Clabes Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-12
Annual Report 2023-04-04
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-03-25
Annual Report 2018-05-30
Registered Agent name/address change 2018-05-30
Annual Report 2017-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500006 Copyright 2015-01-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2015-01-06
Termination Date 2016-07-22
Date Issue Joined 2015-06-08
Section 0101
Status Terminated

Parties

Name COLLINS
Role Plaintiff
Name Cavalry SPV I LLC
Role Defendant
Name Kentucky Forward LLC
Role Plaintiff
Name SHORT,
Role Defendant

Sources: Kentucky Secretary of State