Search icon

Sharpe LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Sharpe LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2020 (5 years ago)
Organization Date: 23 Apr 2020 (5 years ago)
Last Annual Report: 02 Dec 2024 (8 months ago)
Managed By: Managers
Organization Number: 1094563
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 523 W Third St, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES ASHLEY Registered Agent
Hanna Prince Registered Agent

Manager

Name Role
Charles Ashley Manager

Organizer

Name Role
Hanna Prince Organizer
Charles Ashley Organizer

Filings

Name File Date
Registered Agent name/address change 2024-12-02
Annual Report Amendment 2024-12-02
Annual Report 2024-03-25
Principal Office Address Change 2024-03-05
Registered Agent name/address change 2024-03-05

Court Cases

Court Case Summary

Filing Date:
2023-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
Sharpe LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Sharpe LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-12-07
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:
Sharpe LLC
Party Role:
Plaintiff
Party Name:
ATTORNEY GENERAL OF THE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State