Search icon

SANDERS & CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SANDERS & CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2011 (14 years ago)
Organization Date: 03 Nov 2011 (14 years ago)
Last Annual Report: 06 Oct 2017 (8 years ago)
Managed By: Managers
Organization Number: 0804820
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 473 SOUTH SHAWNEE DRIVE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM A. SANDERS JR. Registered Agent

Manager

Name Role
William A Sanders, Jr Manager
Anthony Royalty Manager

Organizer

Name Role
WILLIAM A. SANDERS, JR. Organizer

Assumed Names

Name Status Expiration Date
FIRST FRESH Inactive 2017-08-09

Filings

Name File Date
Dissolution 2017-10-09
Annual Report 2017-10-06
Annual Report 2016-06-30
Annual Report 2015-07-10
Annual Report 2014-03-10

Court Cases

Court Case Summary

Filing Date:
2024-11-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SANDERS
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
SANDERS & CO., LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
SANDERS & CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SANDERS & CO., LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State