Search icon

MCDERMOTT & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCDERMOTT & COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2012 (14 years ago)
Organization Date: 12 Jan 2012 (14 years ago)
Last Annual Report: 26 Feb 2014 (11 years ago)
Managed By: Managers
Organization Number: 0809746
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3034 REAR HUNSINGER LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
WAYNE MCDERMOTT Registered Agent

Manager

Name Role
WAYNE MCDERMOTT Manager

Organizer

Name Role
WAYNE MCDERMOTT Organizer

Filings

Name File Date
Dissolution 2014-11-25
Annual Report 2014-02-26
Annual Report 2013-03-08
Articles of Organization (LLC) 2012-01-12

Court Cases

Court Case Summary

Filing Date:
2015-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MCDERMOTT & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
JOHNSTON LAW OFFICE, P.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MCDERMOTT & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
YAMAHA MOTOR COMPANY, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
MCDERMOTT & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State