Search icon

dale & co. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: dale & co. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2021 (4 years ago)
Organization Date: 14 Jun 2021 (4 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 1154812
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2518 BRIDGE STREET, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert D Bickford Registered Agent

Member

Name Role
Robert Dale Bickford Member

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-23
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28

Court Cases

Court Case Summary

Filing Date:
2021-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
dale & co. LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
dale & co. LLC
Party Role:
Plaintiff
Party Name:
CITY OF PARIS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
dale & co. LLC
Party Role:
Plaintiff
Party Name:
COMMONWEALTH OF KENTUCK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State