Search icon

DERBY CAPITAL, LLC

Company Details

Name: DERBY CAPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2011 (14 years ago)
Organization Date: 20 Oct 2011 (14 years ago)
Last Annual Report: 29 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0803753
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2409 GRETEN LANE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. BRUCE MILLER Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Member

Name Role
jeff moody Member
j sherman henderson Member

Filings

Name File Date
Dissolution 2019-12-30
Annual Report 2019-04-29
Annual Report 2018-04-24
Annual Report 2017-05-02
Annual Report 2016-03-24

Court Cases

Court Case Summary

Filing Date:
2012-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
DERBY CAPITAL, LLC
Party Role:
Plaintiff
Party Name:
TRINITY HR SERVICES, LL,
Party Role:
Defendant

Sources: Kentucky Secretary of State