Search icon

TALL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TALL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2011 (14 years ago)
Organization Date: 02 Dec 2011 (14 years ago)
Last Annual Report: 23 Aug 2013 (12 years ago)
Managed By: Managers
Organization Number: 0806762
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2005 Alexandria Drive, Lexington, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
Tiffany Ann Long Manager

Organizer

Name Role
Delmon Lyle McQuinn Organizer

Registered Agent

Name Role
Tiffany Ann Long Registered Agent

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-08-23
Annual Report 2012-08-07

Court Cases

Court Case Summary

Filing Date:
2010-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TALL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
TALL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TALL
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
TALL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TALL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State