Search icon

Baxter, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Baxter, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2013 (12 years ago)
Organization Date: 03 Jun 2013 (12 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0859029
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: C/O THE GIBSON COMPANY, 1050 MONARCH ST., SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV, LLC Registered Agent

Member

Name Role
REV, LLC Member
Kevin Verhoven Member

Organizer

Name Role
Miller, Griffin & Marks, P.S.C. Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-03-25
Annual Report 2023-03-06
Annual Report 2022-03-07
Annual Report 2021-05-07

Court Cases

Court Case Summary

Filing Date:
2024-01-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Court Case Summary

Filing Date:
2017-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
BAXTER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Baxter, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BAXTER
Party Role:
Plaintiff
Party Name:
Baxter, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State