Search icon

CYPRESS CREEK EQUINE, LLC

Company Details

Name: CYPRESS CREEK EQUINE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2020 (5 years ago)
Organization Date: 25 Aug 2020 (5 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1110199
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 WEST MAIN STREET, SUITE 900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Manager

Name Role
Richard Kevin Moody Manager

Organizer

Name Role
LAURA A HOLOUBEK Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-18
Annual Report 2022-03-31
Annual Report 2021-08-25
Articles of Organization (LLC) 2020-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200095 Insurance 2022-04-14 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-14
Termination Date 2024-09-10
Date Issue Joined 2023-07-10
Section 1442
Sub Section PR
Status Terminated

Parties

Name CYPRESS CREEK EQUINE, LLC
Role Plaintiff
Name NORTH AMERICAN SPECIALT,
Role Defendant

Sources: Kentucky Secretary of State