Search icon

AA PEPTIDES, LLC

Company Details

Name: AA PEPTIDES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2021 (4 years ago)
Organization Date: 02 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 1167057
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6309 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT STEINMETZ Registered Agent
Patrick T Schmidt Registered Agent

Organizer

Name Role
Patrick T Schmidt Organizer

Filings

Name File Date
Dissolution 2022-05-23
Principal Office Address Change 2021-09-02
Registered Agent name/address change 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000508 Contract Product Liability 2010-07-22 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2010-07-22
Termination Date 2013-03-08
Date Issue Joined 2012-11-09
Section 1332
Sub Section PL
Status Terminated

Parties

Name AA PEPTIDES, LLC
Role Defendant
Name GENSCRIPT CORPORATION,
Role Plaintiff

Sources: Kentucky Secretary of State