Search icon

ML Georgetown Paris, LLC

Company Details

Name: ML Georgetown Paris, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2018 (7 years ago)
Organization Date: 14 Feb 2018 (7 years ago)
Last Annual Report: 02 Apr 2025 (17 days ago)
Managed By: Managers
Organization Number: 1011188
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 Nicholasville Road, Suite 250, Lexington, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Greg B McDonald Manager

Organizer

Name Role
Teddy O Mims Organizer

Registered Agent

Name Role
Teddy O Mims Registered Agent

Member

Name Role
M & L HOLDINGS LLC Member

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-16
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report Amendment 2021-05-27
Annual Report Amendment 2021-05-26
Annual Report 2021-05-10
Annual Report Amendment 2020-04-15
Annual Report 2020-02-27
Annual Report 2019-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800524 Rent, Lease, Ejectment 2018-09-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2018-09-07
Termination Date 2020-03-11
Date Issue Joined 2019-02-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name HIBBETT SPORTING GOODS, INC.
Role Plaintiff
Name ML Georgetown Paris, LLC
Role Defendant
2100150 Rent, Lease, Ejectment 2021-05-28 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2021-05-28
Termination Date 2024-08-07
Date Issue Joined 2021-07-09
Section 1441
Sub Section DS
Status Terminated

Parties

Name ML Georgetown Paris, LLC
Role Plaintiff
Name HIBBETT SPORTING GOODS, INC.
Role Defendant

Sources: Kentucky Secretary of State