Search icon

TFGBAR, LLC

Company Details

Name: TFGBAR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2015 (9 years ago)
Organization Date: 22 Dec 2015 (9 years ago)
Last Annual Report: 05 Jul 2017 (8 years ago)
Managed By: Members
Organization Number: 0939696
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1512 PORTLAND AVENUE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
A. HOLLAND HOUSTON Registered Agent

Organizer

Name Role
A. HOLLAND HOUSTON Organizer

Member

Name Role
MARGARET ARCHAMBAULT Member
TIM FAULKNER Member

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-07-06
Reinstatement Certificate of Existence 2016-11-29
Reinstatement 2016-11-29
Reinstatement Approval Letter Revenue 2016-11-29
Administrative Dissolution 2016-10-01
Articles of Organization (LLC) 2015-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800313 Insurance 2018-05-17 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2018-05-17
Termination Date 2019-09-27
Date Issue Joined 2018-07-10
Section 1332
Status Terminated

Parties

Name SECURA INSURANCE
Role Plaintiff
Name TFGBAR, LLC
Role Defendant

Sources: Kentucky Secretary of State