Search icon

SOUTH ELKHORN VILLAGE, LLC

Company Details

Name: SOUTH ELKHORN VILLAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2013 (11 years ago)
Organization Date: 29 Oct 2013 (11 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0870856
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 13 AVENUE OF CHAMPIONS, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID TATE Registered Agent

Member

Name Role
Brian K Anderson Member
David M Tate Member

Organizer

Name Role
BRIAN K. ANDERSON Organizer

Assumed Names

Name Status Expiration Date
CROSSROADS PLAZA Inactive 2021-12-19

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-03-02
Annual Report 2023-03-19
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Principal Office Address Change 2018-04-11
Annual Report 2018-04-11
Registered Agent name/address change 2018-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300005 Other Civil Rights 2023-01-13 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-01-13
Termination Date 2024-03-25
Section 1983
Sub Section CV
Status Terminated

Parties

Name GEORGETOWN,
Role Defendant
Name SOUTH ELKHORN VILLAGE, LLC
Role Plaintiff

Sources: Kentucky Secretary of State