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 |
Name | Role |
---|---|
4274 COLBY ROAD | Registered Agent |
Name | Role |
---|---|
Greg F Martini | Member |
Kevin J Murray | Member |
Name | Role |
---|---|
WILLIAM R HILLIARD JR. | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300171 | Bankruptcy Withdrawal 28 USC 157 | 2023-06-12 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GENCANNA ACQUISITION CORP. |
Role | Plaintiff |
Name | 101 ENTERPRISES, LLC |
Role | Defendant |
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