Search icon

Big Shake, LLC

Company Details

Name: Big Shake, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2015 (10 years ago)
Organization Date: 21 Aug 2015 (10 years ago)
Last Annual Report: 28 Aug 2017 (8 years ago)
Managed By: Managers
Organization Number: 0930263
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 Nicholasville Road, Suite 250, Lexington, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
Matthew J Koch Organizer

Member

Name Role
Greg B McDonald Member

Registered Agent

Name Role
Greg McDonald Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-02
Annual Report Return 2018-07-18
Annual Report 2017-08-28
Annual Report 2016-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600416 Trademark 2016-11-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-11-11
Termination Date 2017-02-13
Section 1331
Sub Section TR
Status Terminated

Parties

Name Big Shake, LLC
Role Plaintiff
Name STARR INVESTMENTS, INC.,
Role Defendant

Sources: Kentucky Secretary of State