Search icon

COVENTRY COMMONS KY, LLC

Company Details

Name: COVENTRY COMMONS KY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2021 (4 years ago)
Authority Date: 30 Jun 2021 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1157272
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 153 Thierman Lane, Louisville, KY 40207
Place of Formation: DELAWARE

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Manager

Name Role
brendan morgan Manager

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-04-12
Principal Office Address Change 2023-04-12
Annual Report 2022-09-21
Certificate of Authority (LLC) 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200234 Other Personal Injury 2022-04-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-27
Termination Date 2023-03-22
Date Issue Joined 2022-04-27
Section 1441
Sub Section PR
Status Terminated

Parties

Name COOPER
Role Plaintiff
Name COVENTRY COMMONS KY, LLC
Role Defendant

Sources: Kentucky Secretary of State