Search icon

PAYNE PROPERTY MANAGEMENT, LLC

Headquarter

Company Details

Name: PAYNE PROPERTY MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2014 (11 years ago)
Organization Date: 13 Feb 2014 (11 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0879336
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1359 CLUBHOUSE LANE, MOUNT STERLING, KY 40353
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PAYNE PROPERTY MANAGEMENT, LLC, FLORIDA M16000000326 FLORIDA

Organizer

Name Role
DONNA PAYNE Organizer

Registered Agent

Name Role
DONNA PAYNE Registered Agent

Manager

Name Role
Donna Payne Manager

Assumed Names

Name Status Expiration Date
DOC'S CAR WASH Inactive 2024-03-13

Filings

Name File Date
Dissolution 2022-06-30
Registered Agent name/address change 2021-08-03
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-23
Name Renewal 2018-09-17
Annual Report 2018-03-11
Annual Report 2017-04-26
Annual Report 2016-03-17
Annual Report 2015-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900323 Land Condemnation 2019-08-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-08-09
Termination Date 2020-04-17
Date Issue Joined 2019-10-07
Section 1441
Sub Section PR
Status Terminated

Parties

Name PAYNE PROPERTY MANAGEMENT, LLC
Role Plaintiff
Name CITY OF,
Role Defendant

Sources: Kentucky Secretary of State