Search icon

REDWOOD HOLDINGS, LLC

Company Details

Name: REDWOOD HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 2016 (9 years ago)
Organization Date: 15 Aug 2016 (9 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0959218
Principal Office: 29225 CHAGRIN BLVD. , SUITE 230, PEPPER PIKE, OH 44122
Place of Formation: KENTUCKY

Member

Name Role
Eli M. Gunzburg Member

Organizer

Name Role
MARIAN J. HAYDEN, ESQ. Organizer

Filings

Name File Date
Agent Resignation 2021-11-15
Sixty Day Notice 2020-11-18
Agent Resignation 2020-09-30
Annual Report 2020-06-18
Annual Report 2019-05-10
Annual Report Amendment 2018-05-24
Annual Report 2018-05-18
Annual Report 2017-08-03
Articles of Organization (LLC) 2016-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100063 Other Contract Actions 2021-02-02 court 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 after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2021-02-02
Termination Date 2024-01-25
Date Issue Joined 2022-04-15
Trial Begin Date 2023-05-22
Trial End Date 2023-07-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name REDWOOD HOLDINGS, LLC
Role Defendant
Name GPH LOUISVILLE HILLCREE,
Role Plaintiff

Sources: Kentucky Secretary of State