Search icon

Capital Holdings 234, LLC

Company Details

Name: Capital Holdings 234, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2016 (9 years ago)
Organization Date: 24 Dec 2013 (11 years ago)
Authority Date: 20 May 2016 (9 years ago)
Last Annual Report: 10 Apr 2025 (10 days ago)
Organization Number: 0953231
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2151 Scottsville Rd, Bowling Green, KY 42104
Place of Formation: DELAWARE

Member

Name Role
Joseph E Campbell Member
Troy A Campbell Member

Authorized Rep

Name Role
Troy Campbell Authorized Rep

Registered Agent

Name Role
Troy Campbell Registered Agent

Assumed Names

Name Status Expiration Date
Capital Holdings 234 , LLC Active -

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-05-09
Annual Report 2023-05-30
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-02
Annual Report 2019-05-30
Annual Report 2018-05-21
Annual Report 2017-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700023 Other Contract Actions 2017-02-02 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2017-02-02
Termination Date 2017-08-31
Section 1441
Sub Section DS
Status Terminated

Parties

Name Capital Holdings 234, LLC
Role Plaintiff
Name ADVOCATE CONSULTING LEGAL GROU
Role Defendant

Sources: Kentucky Secretary of State