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 |
Name | Role |
---|---|
Jim L Peterson | Manager |
Name | Role |
---|---|
William C Liedtke | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000046 | Fair Labor Standards Act | 2020-02-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCALIA |
Role | Plaintiff |
Name | Sagebrush of Kentucky LLC |
Role | Defendant |
Sources: Kentucky Secretary of State