Search icon

King Financial Repair LLC

Company Details

Name: King Financial Repair LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2013 (12 years ago)
Organization Date: 28 Feb 2013 (12 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0851208
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: BROWNSBORO CROSSING, 9850 VON ALLMEN ST, SUITE 20, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Julia Cowen King Member

Organizer

Name Role
Julia Cowen King Organizer

Registered Agent

Name Role
JULIA COWEN KING Registered Agent

Filings

Name File Date
Dissolution 2024-01-07
Annual Report 2023-03-16
Principal Office Address Change 2022-08-01
Annual Report 2022-01-13
Annual Report 2021-02-10
Annual Report 2020-06-16
Annual Report 2019-04-12
Principal Office Address Change 2018-08-22
Registered Agent name/address change 2018-08-22
Annual Report 2018-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000803 Consumer Credit 2020-12-01 other
Circuit Sixth Circuit
Origin original proceeding
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 3
Filing Date 2020-12-01
Termination Date 2023-02-14
Date Issue Joined 2021-01-13
Section 1679
Status Terminated

Parties

Name SPENCER,
Role Plaintiff
Name King Financial Repair LLC
Role Defendant
2300099 Consumer Credit 2023-02-28 voluntarily
Circuit Sixth Circuit
Origin original proceeding
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 3
Filing Date 2023-02-28
Termination Date 2024-01-12
Date Issue Joined 2023-03-31
Section 1679
Status Terminated

Parties

Name GORDON
Role Plaintiff
Name King Financial Repair LLC
Role Defendant

Sources: Kentucky Secretary of State