Search icon

BURKESVILLE HARDWOODS, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Harlan E Judd Registered Agent

Member

Name Role
David Thomas Acquistapace Member

Authorized Rep

Name Role
rick richardson Authorized Rep

Assumed Names

Name Status Expiration Date
burkesville hardwoods, llc Active -

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800018 Other Contract Actions 2018-01-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-29
Termination Date 2024-08-08
Date Issue Joined 2018-03-09
Pretrial Conference Date 2024-05-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name BURKESVILLE HARDWOODS, LLC
Role Plaintiff
Name COOMER,
Role Defendant
1800018 Other Contract Actions 2024-10-01 settled
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