Search icon

DREAM TEAM ENTERTAINMENT LLC

Company Details

Name: DREAM TEAM ENTERTAINMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 2011 (14 years ago)
Organization Date: 25 Aug 2011 (14 years ago)
Last Annual Report: 07 Oct 2015 (10 years ago)
Managed By: Managers
Organization Number: 0798867
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4121 DOVER RD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Organizer

Name Role
RICHARD BALLARD Organizer
TONEY B. FRANK JR. Organizer
DANNY MOSBY (MOE) Organizer
PHILLIP THOMAS Organizer

Registered Agent

Name Role
TONEY B FRANK JR. Registered Agent

Manager

Name Role
TONEY FRANK Manager
PHILIP THOMAS Manager
RICHARD BALLARD Manager

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report Return 2016-04-05
Reinstatement Certificate of Existence 2015-10-07
Reinstatement 2015-10-07
Principal Office Address Change 2015-10-07
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-10-16
Reinstatement 2014-10-16
Principal Office Address Change 2014-10-16
Registered Agent name/address change 2014-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400692 Other Contract Actions 2014-10-17 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2014-10-17
Termination Date 2016-08-02
Section 1332
Status Terminated

Parties

Name DREAM TEAM ENTERTAINMENT LLC
Role Plaintiff
Name FIFTH AMENDMENT ENTERTA,
Role Defendant

Sources: Kentucky Secretary of State