Name: | LALO LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2021 (4 years ago) |
Organization Date: | 21 Jan 2009 (16 years ago) |
Authority Date: | 18 May 2021 (4 years ago) |
Last Annual Report: | 25 May 2023 (2 years ago) |
Organization Number: | 1150890 |
Principal Office: | 1676 MAIN STREET , SAN DIEGO, CA 92113 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jay TAYLOR | Member |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-25 |
Annual Report | 2022-05-31 |
Certificate of Authority | 2021-05-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100110 | Other Contract Actions | 2021-02-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gavi Medical LLC |
Role | Plaintiff |
Name | LALO LLC |
Role | Defendant |
Sources: Kentucky Secretary of State