Search icon

Pleasant, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Pleasant, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2014 (11 years ago)
Organization Date: 04 Mar 2014 (11 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0881003
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1100 Spurlock Lane, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Dobbling Rockaway Registered Agent

Organizer

Name Role
John Dobbling Rockaway Organizer

Filings

Name File Date
Annual Report Amendment 2024-06-06
Annual Report 2024-06-03
Annual Report 2023-06-14
Annual Report 2022-06-24
Annual Report 2021-06-23

Court Cases

Court Case Summary

Filing Date:
2022-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Pleasant, LLC
Party Role:
Plaintiff
Party Name:
BUREAU OF PRISONS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Pleasant, LLC
Party Role:
Plaintiff
Party Name:
BUREAU OF PRISONS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WEAVEL
Party Role:
Plaintiff
Party Name:
Pleasant, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State