Search icon

KINCAID CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KINCAID CO. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2023 (2 years ago)
Organization Date: 16 May 2023 (2 years ago)
Last Annual Report: 05 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1281891
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P.O. Box 1232, Whitesburg, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
Keanna Kincaid Registered Agent

Manager

Name Role
Keanna Evelyn Kincaid Co. LLC Manager

Organizer

Name Role
Keanna Kincaid Organizer
Kenna Webb Organizer

Filings

Name File Date
Annual Report 2024-05-05
Principal Office Address Change 2024-05-05
Articles of Organization 2023-05-16

Court Cases

Court Case Summary

Filing Date:
2014-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KINCAID CO. LLC
Party Role:
Plaintiff
Party Name:
SUN LIFE ASSURANCE COMPANY OF
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
FANNIN,
Party Role:
Plaintiff
Party Name:
KINCAID CO. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KINCAID CO. LLC
Party Role:
Plaintiff
Party Name:
CARDIOLOGY ASSOCIATES OF PADUC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State