Search icon

WP COMPANY LLC

Company Details

Name: WP COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2011 (14 years ago)
Organization Date: 06 Apr 2011 (14 years ago)
Managed By: Managers
Organization Number: 0788808
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 13317 WESTBURY WAY, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL J. MUELLER Registered Agent

Organizer

Name Role
MICHAEL J. MUELLER Organizer

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Articles of Organization (LLC) 2011-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900019 Assault, Libel, and Slander 2019-02-19 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-19
Termination Date 2019-07-26
Section 1332
Sub Section LB
Status Terminated

Parties

Name SANDMANN
Role Plaintiff
Name WP COMPANY LLC
Role Defendant
1900019 Assault, Libel, and Slander 2019-10-28 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-28
Termination Date 2020-07-27
Date Issue Joined 2019-12-11
Section 1332
Sub Section LB
Status Terminated

Parties

Name SANDMANN
Role Plaintiff
Name WP COMPANY LLC
Role Defendant
2000018 Assault, Libel, and Slander 2020-02-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2
Filing Date 2020-02-18
Termination Date 2020-12-23
Section 1332
Sub Section LB
Status Terminated

Parties

Name BLESSING,
Role Plaintiff
Name WP COMPANY LLC
Role Defendant

Sources: Kentucky Secretary of State