Search icon

VILLARREAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VILLARREAL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2022 (3 years ago)
Organization Date: 29 Dec 2022 (3 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 1249490
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 127 HILLVIEW CT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLOS VILLERREAL Registered Agent

Organizer

Name Role
Robin Jones Organizer

Filings

Name File Date
Annual Report 2025-04-15
Principal Office Address Change 2024-04-24
Registered Agent name/address change 2024-04-24
Annual Report 2024-04-03
Annual Report 2023-04-10

Court Cases

Court Case Summary

Filing Date:
2015-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
VILLARREAL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
VILLARREAL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
VILLARREAL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State