Search icon

OWB DOWNTOWN, LLC

Company Details

Name: OWB DOWNTOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2012 (13 years ago)
Organization Date: 15 May 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0828069
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2960 FAIRVIEW DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NMU1P7WD42FG62 0828069 US-KY GENERAL ACTIVE 2012-05-14

Addresses

Legal 222 E WITHERSPOON STREET SUITE 105, Louisville, US-KY, US, 40202
Headquarters 2960 Fairview Drive, Owensboro, US-KY, US, 42303

Registration details

Registration Date 2018-08-31
Last Update 2024-05-16
Status LAPSED
Next Renewal 2024-05-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0828069

Registered Agent

Name Role
CRYSTAL PATTERSON Registered Agent

Manager

Name Role
Matthew R Hayden Manager

Organizer

Name Role
MARK R. HUTCINSON Organizer

Former Company Names

Name Action
OWB DOWNTOWN, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-09
Registered Agent name/address change 2023-10-17
Annual Report 2023-04-15
Annual Report 2022-03-07
Annual Report 2021-05-11
Annual Report 2020-03-18
Registered Agent name/address change 2020-03-18
Annual Report 2019-05-15
Registered Agent name/address change 2019-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200033 Other Contract Actions 2022-03-04 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-03-04
Termination Date 2022-03-09
Section 1441
Sub Section BC
Status Terminated

Parties

Name OWB DOWNTOWN, LLC
Role Plaintiff
Name ALORICA INC
Role Defendant
2200043 Other Contract Actions 2022-03-30 voluntarily
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-03-30
Termination Date 2022-04-27
Section 1332
Status Terminated

Parties

Name ALORICA INC
Role Plaintiff
Name OWB DOWNTOWN, LLC
Role Defendant

Sources: Kentucky Secretary of State