Search icon

GreenCity Demo, LLC

Company Details

Name: GreenCity Demo, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2014 (11 years ago)
Organization Date: 15 Sep 2014 (11 years ago)
Last Annual Report: 20 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0897189
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 150 HENDREN WAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
Mark J Rumpke Organizer
Wesley May Organizer
Craig Perkins Organizer

Registered Agent

Name Role
Green City Holdings LLC Registered Agent

Manager

Name Role
Dan Thomas Manager
Rhonda Wing Manager

Assumed Names

Name Status Expiration Date
NOVUS TECHCO Expiring 2025-06-02
GREENCITY DEMOLITION Inactive 2021-01-21

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-06-06
Registered Agent name/address change 2023-05-18
Principal Office Address Change 2023-05-18
Annual Report Amendment 2022-12-23

Court Cases

Court Case Summary

Filing Date:
2019-02-28
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:
GreenCity Demo, LLC
Party Role:
Plaintiff
Party Name:
WOOD ENVIRONMENT & INFR,
Party Role:
Defendant

Sources: Kentucky Secretary of State