Search icon

LUNSFORD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LUNSFORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2021 (4 years ago)
Organization Date: 06 Jul 2021 (4 years ago)
Last Annual Report: 12 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1156377
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 423 DEERLAKE RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILL LUNSFORD Registered Agent

Member

Name Role
Bill George Lunsford Member
Deborah Sue Lunsford Member

Organizer

Name Role
BILL LUNSFORD Organizer

Former Company Names

Name Action
LUNSFORD, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-08-02
Annual Report 2023-04-25
Annual Report 2022-06-29
Articles of Organization (LLC) 2021-07-06

Court Cases

Court Case Summary

Filing Date:
2022-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2018-12-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUNSFORD, LLC
Party Role:
Plaintiff
Party Name:
PORTFOLIO RECOVERY ASSOCIATES,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUNSFORD, LLC
Party Role:
Plaintiff
Party Name:
PORTFOLIO RECOVERY ASSO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State