Search icon

LARSON & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LARSON & COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2015 (10 years ago)
Organization Date: 24 Aug 2015 (10 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0930362
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 900 TURKEY FOOT ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Raymond David Larson Manager

Organizer

Name Role
R. DAVID LARSON Organizer

Registered Agent

Name Role
R. DAVID LARSON Registered Agent

Assumed Names

Name Status Expiration Date
LARSON & COMPANY Inactive 2020-08-24

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-17
Annual Report 2019-06-03

Court Cases

Court Case Summary

Filing Date:
2022-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LARSON & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
LARSON & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
HOLLIDAY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LARSON
Party Role:
Plaintiff
Party Name:
LARSON & COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State