Search icon

VAL'S AUTO SALES & REPAIR, LLC

Company Details

Name: VAL'S AUTO SALES & REPAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2012 (13 years ago)
Organization Date: 01 Jun 2012 (13 years ago)
Last Annual Report: 29 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0830328
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 805 CONTRACT ST, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Manager

Name Role
Valery Misyukovets Manager

Registered Agent

Name Role
GALINA MISYUKOVETS Registered Agent

Organizer

Name Role
VALERY MISYUKOVETS Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-29
Principal Office Address Change 2023-02-14
Registered Agent name/address change 2023-02-14
Annual Report 2022-08-11
Reinstatement 2021-01-26
Reinstatement Certificate of Existence 2021-01-26
Reinstatement Approval Letter Revenue 2021-01-25
Administrative Dissolution 2020-10-08
Annual Report 2019-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800414 Insurance 2018-06-18 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-06-18
Termination Date 2019-08-06
Date Issue Joined 2019-02-25
Section 1331
Sub Section AU
Status Terminated

Parties

Name VAL'S AUTO SALES & REPAIR, LLC
Role Plaintiff
Name GARCIA,
Role Defendant

Sources: Kentucky Secretary of State