Search icon

MMCPM LOGISTICS LLC

Company Details

Name: MMCPM LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 2015 (10 years ago)
Organization Date: 20 Jul 2015 (10 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0927574
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 451 E FAIRVIEW RD, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Organizer

Name Role
Myron Miller Organizer

Registered Agent

Name Role
Myron Miller Registered Agent

Member

Name Role
Summer Miller Member
Myron Miller Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-07-31
Annual Report 2020-06-27
Annual Report 2019-07-04
Annual Report 2018-07-24
Principal Office Address Change 2017-05-17
Annual Report 2017-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100015 Other Contract Actions 2021-01-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
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 2
Filing Date 2021-01-29
Termination Date 2023-05-01
Date Issue Joined 2022-04-25
Section 1332
Sub Section PR
Status Terminated

Parties

Name MMCPM LOGISTICS LLC
Role Plaintiff
Name CLARITY RETAIL, LLC,
Role Defendant

Sources: Kentucky Secretary of State