Search icon

Baker Orlandi Ventures LLC

Company Details

Name: Baker Orlandi Ventures LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 2018 (7 years ago)
Organization Date: 08 Jan 2015 (10 years ago)
Authority Date: 31 Jul 2018 (7 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 1028448
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 W LIBERTY ST, APT 1815, LOUISVILLE, KY 40202
Place of Formation: FLORIDA

Authorized Rep

Name Role
Megan Bridges Authorized Rep

Registered Agent

Name Role
Raymond T Orlandi Registered Agent
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Billy Baker Member
Todd Orlandi Member

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-22
Principal Office Address Change 2020-06-18
Annual Report 2020-06-18
Registered Agent name/address change 2019-08-15
Annual Report 2019-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000566 Other Statutory Actions 2020-08-12 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-12
Termination Date 2021-09-07
Section 0009
Status Terminated

Parties

Name ORION MEDICAL INTERESTS, LLC
Role Plaintiff
Name Baker Orlandi Ventures LLC
Role Defendant

Sources: Kentucky Secretary of State