Search icon

Finn L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Finn L.L.C.
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 2018 (7 years ago)
Organization Date: 08 Jun 2001 (24 years ago)
Authority Date: 14 Mar 2018 (7 years ago)
Last Annual Report: 17 Jun 2022 (3 years ago)
Organization Number: 1014573
Principal Office: 1941-1945 E Watkins St, Phoenix, AZ 85034
Place of Formation: ARIZONA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Maria Fisher Authorized Rep

Manager

Name Role
Anthony Calabrese Manager
Robert Herrmann Manager

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-17
Annual Report Amendment 2021-06-18
Annual Report 2021-01-15
Annual Report 2020-06-18

Court Cases

Court Case Summary

Filing Date:
2015-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Finn L.L.C.
Party Role:
Plaintiff
Party Name:
WARREN COUNTY, KENTUCKY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Finn L.L.C.
Party Role:
Plaintiff
Party Name:
WARREN COUNTY, KENTUCKY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-04
Status:
Terminated
Nature Of Judgment:
costs only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Finn L.L.C.
Party Role:
Plaintiff
Party Name:
WARREN COUNTY, KENTUCKY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State