Search icon

McDaniel Co, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: McDaniel Co, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2019 (6 years ago)
Organization Date: 08 Jul 2019 (6 years ago)
Last Annual Report: 24 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 1064187
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 914 S Preston St, Louisville, KY 40203
Place of Formation: KENTUCKY

Manager

Name Role
Joseph Mcdaniel Manager

Registered Agent

Name Role
Joseph McDaniel Registered Agent

Organizer

Name Role
Joseph McDaniel Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-24

Court Cases

Court Case Summary

Filing Date:
2024-11-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
OWENSBORO HEALTH REGIONAL HOSP
Party Role:
Defendant
Party Name:
McDaniel Co, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-10-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
McDaniel Co, LLC
Party Role:
Plaintiff
Party Name:
OLD DOMINION FREIGHT LI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PROGRESSIVE CASUALTY IN,
Party Role:
Defendant
Party Name:
McDaniel Co, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State