Search icon

Westbrook, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Westbrook, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 2017 (8 years ago)
Organization Date: 09 Apr 2017 (8 years ago)
Last Annual Report: 03 Oct 2018 (7 years ago)
Managed By: Members
Organization Number: 0982083
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 537 Isabella St Apt 201, Newport, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
Robert Winter Member

Registered Agent

Name Role
Robert Winter Registered Agent

Organizer

Name Role
Robert Winter Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-09
Sixty Day Notice Return 2018-10-11
Annual Report 2018-10-03
Annual Report Return 2018-08-10

Court Cases

Court Case Summary

Filing Date:
2023-11-27
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:
Westbrook, LLC
Party Role:
Plaintiff
Party Name:
PRINCIPAL LIFE INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
RITCH
Party Role:
Plaintiff
Party Name:
Westbrook, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WESTBROOK
Party Role:
Plaintiff
Party Name:
Westbrook, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State