Search icon

FRENCH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2019 (6 years ago)
Organization Date: 01 Jul 2019 (6 years ago)
Last Annual Report: 14 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1063631
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1290 Eastview Dr, Madisonville, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL FRENCH Registered Agent

Manager

Name Role
Paul Shannon French Manager

Organizer

Name Role
PAUL FRENCH Organizer

Filings

Name File Date
Sixty Day Notice Return 2022-10-21
Administrative Dissolution 2022-10-04
Annual Report 2021-06-14
Annual Report 2020-09-18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-12
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FRENCH LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
FRENCH LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES DISTRICT COURT E
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
FRENCH LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES DISTRICT COURT E
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State