Search icon

STORE MASTER FUNDING I, LLC

Company Details

Name: STORE MASTER FUNDING I, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2011 (13 years ago)
Authority Date: 19 Dec 2011 (13 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0807861
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 8377 E. HARTFORD DR., SUITE 100, SCOTTSDALE, AZ 85255
Place of Formation: DELAWARE

Organizer

Name Role
MICHAEL T. BENNETT Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Mary Fedewa Member
Chad Freed Member

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-30
Annual Report 2022-05-12
Annual Report 2021-06-04
Annual Report 2020-06-12
Annual Report 2019-05-21
Annual Report 2018-05-15
Annual Report 2017-05-24
Principal Office Address Change 2016-11-18
Annual Report 2016-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400517 Americans with Disabilities Act - Other 2024-09-11 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-11
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name HENRY
Role Plaintiff
Name STORE MASTER FUNDING I, LLC
Role Defendant

Sources: Kentucky Secretary of State