Search icon

Clearview Energy, LLC

Company Details

Name: Clearview Energy, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jul 2012 (13 years ago)
Organization Date: 24 Jul 2012 (13 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0834264
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 130 Commerce Blvd., Frankfort, KY 40601
Place of Formation: KENTUCKY

Organizer

Name Role
Brad S Nolan Organizer

Registered Agent

Name Role
Brad S Nolan Registered Agent

Member

Name Role
BRAD NOLAN Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-21
Annual Report 2020-04-02
Annual Report 2019-05-20
Annual Report 2018-04-12
Annual Report 2017-03-22
Annual Report 2016-03-09
Annual Report 2015-04-09
Annual Report 2014-03-13
Annual Report 2013-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300007 Bankruptcy Appeals Rule 28 USC 158 2013-01-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2013-01-25
Termination Date 2013-01-28
Section 0101
Status Terminated

Parties

Name Clearview Energy, LLC
Role Plaintiff
Name LEASURE
Role Defendant
1300009 Bankruptcy Appeals Rule 28 USC 158 2013-01-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-25
Termination Date 2013-04-08
Section 1334
Status Terminated

Parties

Name Clearview Energy, LLC
Role Plaintiff
Name LEASURE,
Role Defendant
1300039 Bankruptcy Appeals Rule 28 USC 158 2013-04-08 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2013-04-08
Termination Date 2013-10-17
Date Issue Joined 2013-04-29
Section 1334
Status Terminated

Parties

Name INTERNATIONAL UNION OF ,
Role Plaintiff
Name REYNOLDS CONCRETE PUMPING, LLC
Role Defendant
Name Clearview Energy, LLC
Role Plaintiff
Name MAMMOTH RESOURCE PARTNE,
Role Defendant

Sources: Kentucky Secretary of State