Search icon

BOYCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOYCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2023 (2 years ago)
Organization Date: 21 Feb 2023 (2 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1261481
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 1888 Goodrum Road, Alvaton, KY 42122
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Manager

Name Role
Allen Rippy, Jr. Manager

Member

Name Role
The Steven R. Carver and Paula W. Carver Revocable Trust Agreement Member

Organizer

Name Role
Allen Rippy Organizer

Filings

Name File Date
Annual Report 2024-06-04
Amendment 2024-01-09
Articles of Organization 2023-02-21

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WHITLOW
Party Role:
Plaintiff
Party Name:
BOYCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WHITLOW
Party Role:
Plaintiff
Party Name:
BOYCE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BOYCE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State