Search icon

SOUSS LLC

Company Details

Name: SOUSS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 2011 (14 years ago)
Organization Date: 06 Sep 2011 (14 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0799673
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9104 TAMARACK GROVE LN, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
TARIK BELKHENFAR Organizer

Registered Agent

Name Role
TARIK BELKHENFAR Registered Agent

Member

Name Role
TARIK BELKHENFAR Member

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-08
Annual Report 2022-03-21
Annual Report 2021-02-10
Annual Report 2020-03-24
Annual Report 2019-05-30
Registered Agent name/address change 2019-05-16
Principal Office Address Change 2019-05-16
Principal Office Address Change 2019-03-06
Registered Agent name/address change 2019-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000088 Insurance 2020-02-05 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2020-02-05
Termination Date 2022-05-31
Date Issue Joined 2020-02-05
Section 1441
Sub Section PR
Status Terminated

Parties

Name SOUSS LLC
Role Plaintiff
Name RISK PLACEMENT SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State