Search icon

Sage & Co LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Sage & Co LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2022 (4 years ago)
Organization Date: 23 Jan 2022 (4 years ago)
Last Annual Report: 25 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1187151
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 105 Water Stone Path Apt 1162, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALEESHA TAPP Registered Agent
Whitney Gross Registered Agent

Member

Name Role
Whitney Gross Member
Aleesha Tapp Member

Organizer

Name Role
Whitney Gross Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2024-01-22
Principal Office Address Change 2024-01-22
Annual Report 2023-06-25

Court Cases

Court Case Summary

Filing Date:
2024-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
Sage & Co LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Sage & Co LLC
Party Role:
Plaintiff
Party Name:
SOCIAL SECURITY ADMINISTRATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
Sage & Co LLC
Party Role:
Plaintiff
Party Name:
SOCIAL SECURITY ADMINISTRATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State