Search icon

CYRUS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CYRUS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2024 (a year ago)
Organization Date: 07 Aug 2024 (a year ago)
Last Annual Report: 12 Nov 2024 (8 months ago)
Managed By: Members
Organization Number: 1385023
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 435 E New Circle Rd , Lexington , KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Pradipkumar Patel Member
Mehrad Alizadeh Member

Registered Agent

Name Role
Mehrad Alizadeh Registered Agent

Organizer

Name Role
Mehrad Alizadeh Organizer

Assumed Names

Name Status Expiration Date
PARADISE MOTORSPORTS I Active 2029-10-30

Filings

Name File Date
Annual Report 2024-11-12
Annual Report 2024-11-12
Certificate of Assumed Name 2024-10-30
Articles of Organization 2024-08-07

Court Cases

Court Case Summary

Filing Date:
2014-08-18
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:
CYRUS LLC
Party Role:
Plaintiff
Party Name:
WALLACE HARDWARE CO., I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
CYRUS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CYRUS LLC
Party Role:
Plaintiff
Party Name:
KENTUCKY STATE AFL-CIO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State