Name: | BURKESVILLE HARDWOODS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2015 (10 years ago) |
Organization Date: | 17 Jun 2015 (10 years ago) |
Authority Date: | 19 Jun 2015 (10 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 0925371 |
Principal Office: | 13381 JOSEPH'S RD., FOLSOM, LA 70437 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Harlan E Judd | Registered Agent |
Name | Role |
---|---|
David Thomas Acquistapace | Member |
Name | Role |
---|---|
rick richardson | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
burkesville hardwoods, llc | Active | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-03-07 |
Replacement Cert of Auth | 2022-01-11 |
Annual Report | 2022-01-11 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report Amendment | 2020-06-24 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-30 |
Registered Agent name/address change | 2018-05-16 |
Annual Report | 2018-05-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800018 | Other Contract Actions | 2018-01-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BURKESVILLE HARDWOODS, LLC |
Role | Plaintiff |
Name | COOMER, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-01 |
Termination Date | 2024-10-15 |
Date Issue Joined | 2024-10-02 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BURKESVILLE HARDWOODS, LLC |
Role | Plaintiff |
Name | COOMER, |
Role | Defendant |
Sources: Kentucky Secretary of State