Search icon

Morris, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Morris, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2019 (6 years ago)
Organization Date: 28 Dec 2019 (6 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1081578
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE STREET SUITE 300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent
Carter Ruml Registered Agent

Member

Name Role
Nathaniel R Morris Member

Organizer

Name Role
michael heller Organizer
michael heller Organizer

Filings

Name File Date
Annual Report 2024-06-30
Principal Office Address Change 2023-07-11
Annual Report Amendment 2023-07-11
Principal Office Address Change 2023-05-23
Annual Report 2023-05-23

Court Cases

Court Case Summary

Filing Date:
2025-03-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Morris, LLC
Party Role:
Plaintiff
Party Name:
LIFE INSURANCE COMPANY OF NORT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
Morris, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Morris, LLC
Party Role:
Plaintiff
Party Name:
MORRIS FAMILY SERVICES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State