Search icon

Gullett, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gullett, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 2014 (11 years ago)
Organization Date: 06 Oct 2014 (11 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0898855
ZIP code: 40737
City: Keavy
Primary County: Laurel County
Principal Office: 29 MERCEDES DRIVE UNIT 1, KEAVY, KY 40737
Place of Formation: KENTUCKY

Member

Name Role
ANKE GULLETT Member

Registered Agent

Name Role
SCOTT GULLETT Registered Agent

Organizer

Name Role
Scott Gullett Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-03-19
Principal Office Address Change 2020-03-19

Court Cases

Court Case Summary

Filing Date:
2018-12-11
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:
Gullett, LLC
Party Role:
Plaintiff
Party Name:
STREEVAL
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Gullett, LLC
Party Role:
Plaintiff
Party Name:
I-FLOW CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-11
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:
Gullett, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State