Search icon

E, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2016 (9 years ago)
Organization Date: 14 Dec 2016 (9 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0970588
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 550, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Manager

Name Role
JEREMIAH SIZEMORE Manager

Registered Agent

Name Role
JEREMIAH SIZEMORE Registered Agent

Organizer

Name Role
JEREMIAH SIZEMORE Organizer

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29

Court Cases

Court Case Summary

Filing Date:
2022-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
E, LLC
Party Role:
Plaintiff
Party Name:
ANTHEM BLUE CROSS AND B,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
E, LLC
Party Role:
Plaintiff
Party Name:
EXPERIAN INFORMATION SO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
E, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State