Search icon

SALLEE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SALLEE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 2013 (12 years ago)
Organization Date: 15 Apr 2013 (12 years ago)
Last Annual Report: 03 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0855125
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8519 PHEASANT DRIVE, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATE SALLEE Registered Agent

Manager

Name Role
Nathaniel Talbot Sallee Manager
Katelyn Barbour Sallee Manager

Organizer

Name Role
NATE SALLEE Organizer
KATELYN SALLEE Organizer

Assumed Names

Name Status Expiration Date
ATHLETE MINISTRY Inactive 2018-07-01

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-08-03
Annual Report 2019-04-30
Annual Report 2018-04-18

Court Cases

Court Case Summary

Filing Date:
2017-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
Party Role:
Defendant
Party Name:
SALLEE, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SALLEE, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SALLEE, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State