Search icon

THE LEE GROUP LLC

Company Details

Name: THE LEE GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 2014 (11 years ago)
Organization Date: 10 Feb 2014 (11 years ago)
Last Annual Report: 13 Sep 2016 (9 years ago)
Managed By: Managers
Organization Number: 0878788
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1510 LAKE SHORE CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL LEE Registered Agent

Organizer

Name Role
SANG LEE Organizer

Member

Name Role
MICHAEL LEE Member

Filings

Name File Date
Administrative Dissolution Return 2017-11-09
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-30
Annual Report Return 2017-05-08
Annual Report 2016-09-13
Sixty Day Notice Return 2016-08-10
Annual Report 2015-06-09
Registered Agent name/address change 2014-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600148 Other Contract Actions 2016-03-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-08
Termination Date 2017-05-26
Date Issue Joined 2016-05-05
Section 1332
Sub Section NR
Status Terminated

Parties

Name THE LEE GROUP LLC
Role Plaintiff
Name ADP PAYROLL SERVICES, I,
Role Defendant

Sources: Kentucky Secretary of State