Search icon

Crowder, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Crowder, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 2024 (a year ago)
Organization Date: 29 Feb 2024 (a year ago)
Last Annual Report: 05 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 1345902
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 50073, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Manager

Name Role
Zebulyn Crowder Manager

Registered Agent

Name Role
KB CORPORATE SERVICES, INC. Registered Agent
Zebulyn Crowder Registered Agent

Organizer

Name Role
Zebulyn Crowder Organizer
Alyssa Crowder Organizer

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2024-05-28
Amendment 2024-05-08
Registered Agent name/address change 2024-05-01

Court Cases

Court Case Summary

Filing Date:
2010-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Crowder, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
Crowder, LLC
Party Role:
Plaintiff
Party Name:
YAMAHA MOTOR CORPORATIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
Crowder, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State