Search icon

EB express LLC

Company Details

Name: EB express LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2015 (9 years ago)
Organization Date: 02 Dec 2015 (9 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0938222
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1223 Bicknell Ave, Louisville, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
EMEBET BOKU Registered Agent
Hermenegildo Mendez frometa Registered Agent

Manager

Name Role
EMEBET T BOKU Manager

Organizer

Name Role
Hermenegildo Mendez frometa Organizer

Filings

Name File Date
Dissolution 2022-06-10
Annual Report 2022-05-17
Registered Agent name/address change 2021-03-20
Annual Report 2021-03-20
Annual Report 2020-04-26
Annual Report 2019-04-08
Annual Report 2018-04-26
Annual Report 2017-04-25
Reinstatement Certificate of Existence 2016-11-17
Reinstatement 2016-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200236 Insurance 2022-04-28 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-28
Termination Date 2022-11-10
Section 2201
Sub Section IN
Status Terminated

Parties

Name AMERICAN TRANSPORTATION GROUP
Role Plaintiff
Name EB express LLC
Role Defendant

Sources: Kentucky Secretary of State