Search icon

Holmes LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Holmes LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2014 (11 years ago)
Organization Date: 07 Apr 2014 (11 years ago)
Last Annual Report: 02 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0884116
Principal Office: 325 WIRELESS BLVD, HAUPPAUGE, NY 11788
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kintucky LLC Registered Agent

Organizer

Name Role
Frederic N Bruckner PC Organizer

Member

Name Role
Daniel Schwartz Member
Penny Hutner Member

Manager

Name Role
Daniel Schwartz Manager

Filings

Name File Date
Dissolution 2024-01-19
Annual Report 2023-03-02
Annual Report 2022-03-02
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09

Court Cases

Court Case Summary

Filing Date:
2023-08-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOLMES
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Holmes LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Holmes LLC
Party Role:
Plaintiff
Party Name:
STATE FARM FIRE & CASUALTY COM
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Holmes LLC
Party Role:
Plaintiff
Party Name:
WALMART STORES EAST, LIMITED P
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State