Search icon

WC Hydraulics KY, LLC

Company Details

Name: WC Hydraulics KY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2013 (12 years ago)
Organization Date: 29 Sep 2004 (21 years ago)
Authority Date: 01 Apr 2013 (12 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0854055
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 172 Philpot Lane, Beaver, WV 25813
Place of Formation: WEST VIRGINIA

Member

Name Role
GENERAL ENGINEERING CO. OF VIRGINIA Member

Registered Agent

Name Role
Michael Sanders Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-15
Registered Agent name/address change 2023-06-15
Annual Report 2022-06-07
Annual Report 2021-06-08
Registered Agent name/address change 2020-05-12
Annual Report 2020-05-12
Annual Report 2019-06-04
Annual Report 2018-05-08
Annual Report 2017-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500131 Other Contract Actions 2015-12-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 172000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-12-17
Termination Date 2016-01-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name WC Hydraulics KY, LLC
Role Plaintiff
Name MARCO MINE SUPPLY, INC.
Role Defendant
1900075 Other Contract Actions 2019-09-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2019-09-30
Termination Date 2019-11-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name WC Hydraulics KY, LLC
Role Plaintiff
Name JRL ENERGY, INC.
Role Defendant

Sources: Kentucky Secretary of State