Search icon

101 ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2023-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
101 ENTERPRISES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
101 ENTERPRISES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State