Search icon

SINGER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SINGER, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2012 (13 years ago)
Authority Date: 26 Mar 2012 (13 years ago)
Last Annual Report: 07 Mar 2025 (5 months ago)
Organization Number: 0825295
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 504 HUNTER DR, 504 HUNTER DR, LANCASTER, KY 40444
Place of Formation: WYOMING

Organizer

Name Role
THOMAS RAY BINFORD Organizer

Registered Agent

Name Role
THOMAS RAY BINFORD Registered Agent

Member

Name Role
Thomas ray Binford Member

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-10
Registered Agent name/address change 2023-05-08
Principal Office Address Change 2023-05-08
Annual Report 2023-05-08

Court Cases

Court Case Summary

Filing Date:
2012-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMMONWEALTH OF KENTUCK,
Party Role:
Defendant
Party Name:
SINGER, LLC
Party Role:
Plaintiff
Party Name:
IVES,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-21
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
SINGER, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
JEFFERSON CONTY KY
Party Role:
Defendant
Party Name:
SINGER, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State