Search icon

CARL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Sep 2015 (10 years ago)
Organization Date: 16 Sep 2015 (10 years ago)
Last Annual Report: 03 Jul 2018 (7 years ago)
Managed By: Managers
Organization Number: 0932181
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7105 WINDHAM PKWY, Prospect, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
James Owen Manager

Organizer

Name Role
Jeff Owen Organizer

Registered Agent

Name Role
Jeff Owen Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-07-03
Annual Report 2017-07-31
Annual Report 2016-06-02

Motor Carrier Census

DBA Name:
WATSON PLUMBING INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 465-3847
Add Date:
2000-04-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CARL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
MCDONALD
Party Role:
Plaintiff
Party Name:
CARL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
MCDONALD
Party Role:
Plaintiff
Party Name:
CARL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State