Search icon

Power Investments, LLC

Company Details

Name: Power Investments, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2017 (7 years ago)
Organization Date: 20 May 2016 (9 years ago)
Authority Date: 28 Nov 2017 (7 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 1003380
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 E Main St Ste 360, Lexington, KY 40507
Place of Formation: NEVADA

Registered Agent

Name Role
Mason Miller Registered Agent

Authorized Rep

Name Role
Mason Miller Authorized Rep

Manager

Name Role
Mason Miller Manager
Mason L. Miller Manager

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-25
Annual Report 2023-03-12
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-08-12
Annual Report 2018-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800466 Other Fraud 2018-07-24 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-07-24
Termination Date 2018-09-14
Section 1441
Sub Section FR
Status Terminated

Parties

Name Power Investments, LLC
Role Plaintiff
Name SL EC, LLC,
Role Defendant
1800466 Other Fraud 2019-07-12 transfer to another district
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-07-12
Termination Date 2020-01-07
Date Issue Joined 2019-07-12
Section 1441
Sub Section FR
Status Terminated

Parties

Name Power Investments, LLC
Role Plaintiff
Name SL EC, LLC,
Role Defendant

Sources: Kentucky Secretary of State