Search icon

Kendall, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kendall, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2013 (12 years ago)
Organization Date: 27 Sep 2013 (12 years ago)
Last Annual Report: 22 Feb 2014 (12 years ago)
Managed By: Members
Organization Number: 0868175
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 601 Park Ave. Apt.2, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Dustin Warren Kendall Member

Organizer

Name Role
Dustin Warren Kendall Organizer

Registered Agent

Name Role
Dustin Warren Kendall Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-02-22

Court Cases

Court Case Summary

Filing Date:
2018-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BLAKE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
USA
Party Role:
Defendant
Party Name:
Kendall, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENDALL
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
Kendall, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Kendall, LLC
Party Role:
Plaintiff
Party Name:
PRUDENTIAL INSURANCE COMPANY O
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State