Search icon

ON-DEMAND MAIL SERVICES, LLC

Company Details

Name: ON-DEMAND MAIL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2015 (10 years ago)
Authority Date: 04 Sep 2015 (10 years ago)
Last Annual Report: 29 Apr 2019 (6 years ago)
Organization Number: 0931403
Principal Office: 1125 NORTH PERRY STREET, PONTIAC, MI 48340
Place of Formation: MICHIGAN

Member

Name Role
Timothy Laura Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-06-18
Annual Report 2019-04-29
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-05-20
Annual Report 2016-08-15
Certificate of Authority (LLC) 2015-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700189 Civil Rights Employment 2017-10-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-16
Termination Date 2017-10-19
Section 1331
Sub Section ED
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name ON-DEMAND MAIL SERVICES, LLC
Role Defendant
1800001 Civil Rights Employment 2018-01-03 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 375000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-03
Termination Date 2018-01-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name ON-DEMAND MAIL SERVICES, LLC
Role Defendant

Sources: Kentucky Secretary of State