Search icon

BOUDREAUX LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOUDREAUX LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2012 (13 years ago)
Organization Date: 27 Jun 2012 (13 years ago)
Last Annual Report: 29 Aug 2018 (7 years ago)
Managed By: Members
Organization Number: 0832395
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2060 HOLDERNESS DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Manager

Name Role
George Allen Jump Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Dissolution 2018-12-26
Annual Report 2018-08-29
Annual Report 2017-06-30
Annual Report 2016-07-01
Principal Office Address Change 2015-06-30

Court Cases

Court Case Summary

Filing Date:
2009-06-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BOUDREAUX
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BOUDREAUX LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State