Search icon

MEAD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEAD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2015 (11 years ago)
Organization Date: 07 Jan 2015 (11 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0906446
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6200 BURNHAM PLACE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARIN E. SMITH Registered Agent

Member

Name Role
Darin E. Smith Member

Organizer

Name Role
JOHN J. BLEIDT Organizer

Filings

Name File Date
Dissolution 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-06-01
Annual Report 2018-04-24
Principal Office Address Change 2017-05-31

Court Cases

Court Case Summary

Filing Date:
2020-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MEAD, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MEAD, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
MEAD, LLC
Party Role:
Plaintiff
Party Name:
MARINAS-JAMESTOWN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State