Search icon

CHINOOK USA, LLC

Company Details

Name: CHINOOK USA, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2014 (11 years ago)
Authority Date: 04 Feb 2014 (11 years ago)
Last Annual Report: 24 Feb 2015 (10 years ago)
Organization Number: 0878271
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9509 US HWY 42, STE. 106, PROSPECT, KY 40059
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Paul Cox Member

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Sixty Day Notice Return 2016-08-30
Annual Report 2015-02-24
Certificate of Authority (LLC) 2014-02-04

Court Cases

Court Case Summary

Filing Date:
2014-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHINOOK USA, LLC
Party Role:
Plaintiff
Party Name:
DUCK COMMANDER, INC.,
Party Role:
Defendant

Sources: Kentucky Secretary of State