Search icon

Starr L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Starr L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2018 (7 years ago)
Organization Date: 23 May 2018 (7 years ago)
Last Annual Report: 24 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1021876
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: 238 W Stephens St, Midway, KY 40347
Place of Formation: KENTUCKY

Member

Name Role
Michael Hunter Starr L.L.C. Member

Organizer

Name Role
Michael Hunter Organizer

Registered Agent

Name Role
Michael Hunter Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-04-01
Annual Report 2023-04-14
Annual Report 2022-02-22
Annual Report 2021-03-01

Court Cases

Court Case Summary

Filing Date:
2019-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Starr L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
Starr L.L.C.
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOMOBILE I
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Starr L.L.C.
Party Role:
Plaintiff
Party Name:
COMMONWEALTH OF KENTUCK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State