Search icon

Bach & Armstrong LLP

Company Details

Name: Bach & Armstrong LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Bad
File Date: 17 Jan 2012 (13 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Last Annual Report: 10 Aug 2022 (3 years ago)
Organization Number: 0810011
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: BACH & ARMSTRONG, LLP, 4342 ST. OLAF CIRCLE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMUEL J. BACH Registered Agent

Partner

Name Role
Samuel J Bach Partner
Jonathan R Armstrong Partner

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-08-10
Principal Office Address Change 2022-08-10
Annual Report 2022-08-10
Annual Report 2021-06-09
Annual Report 2020-06-01
Annual Report 2019-06-06
Registered Agent name/address change 2018-05-21
Annual Report 2018-05-21
Principal Office Address Change 2017-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500092 Insurance 2015-07-13 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2015-07-13
Termination Date 2015-10-09
Section 2201
Sub Section IN
Status Terminated

Parties

Name ALLIED WORLD SPECIALTY INSURAN
Role Plaintiff
Name Bach & Armstrong LLP
Role Defendant

Sources: Kentucky Secretary of State