Search icon

101 ENTERPRISES, LLC

Company Details

Name: 101 ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0920753
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: Greg Martini, GESS MATTINGLY & ATCHISON, 201 WEST SHORT STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
4274 COLBY ROAD Registered Agent

Member

Name Role
Greg F Martini Member
Kevin J Murray Member

Organizer

Name Role
WILLIAM R HILLIARD JR. Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-12-15
Agent Resignation 2023-09-27
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report Amendment 2021-06-30
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300171 Bankruptcy Withdrawal 28 USC 157 2023-06-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-06-12
Termination Date 2023-06-21
Section 0157
Sub Section D
Status Terminated

Parties

Name GENCANNA ACQUISITION CORP.
Role Plaintiff
Name 101 ENTERPRISES, LLC
Role Defendant
2300305 Other Contract Actions 2023-11-01 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2023-11-01
Termination Date 2024-09-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name GENCANNA ACQUISITION CORP.
Role Plaintiff
Name 101 ENTERPRISES, LLC
Role Defendant

Sources: Kentucky Secretary of State