Search icon

Sagebrush of Kentucky LLC

Company Details

Name: Sagebrush of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2016 (9 years ago)
Organization Date: 09 Aug 2016 (9 years ago)
Last Annual Report: 16 Sep 2021 (4 years ago)
Managed By: Managers
Organization Number: 0959626
Principal Office: 140 REGENCY CENTER DR, MOORESVILLE, NC 28117
Place of Formation: KENTUCKY

Manager

Name Role
Jim L Peterson Manager

Organizer

Name Role
William C Liedtke Organizer

Filings

Name File Date
Agent Resignation 2024-10-09
Administrative Dissolution 2022-10-04
Annual Report 2021-09-16
Annual Report 2020-09-23
Principal Office Address Change 2019-05-31
Annual Report 2019-05-31
Annual Report 2018-07-06
Annual Report 2017-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000046 Fair Labor Standards Act 2020-02-25 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-02-25
Termination Date 2020-10-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name SCALIA
Role Plaintiff
Name Sagebrush of Kentucky LLC
Role Defendant

Sources: Kentucky Secretary of State