Search icon

BOB EVANS FARMS, LLC

Company Details

Name: BOB EVANS FARMS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1986 (39 years ago)
Authority Date: 14 Feb 1986 (39 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0211809
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
Principal Office: 8200 WALTON PARKWAY, NEW ALBANY, OH 43054
Place of Formation: OHIO

Member

Name Role
Diedre J Gray Member
Jeff A Zadoks Member
Randy C Ridenhour Member

Director

Name Role
DANIEL E. EVANS Director
KEITH P. BRADBURY Director
ROBERT L. EVANS Director
ROBERT S. WOOD Director
LAWRENCE E. CARROLL Director

Incorporator

Name Role
G. ROBERT LUCAS, II Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
BOB EVANS FARMS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-25
Annual Report 2022-05-19
Principal Office Address Change 2021-05-28
Annual Report 2021-05-28
Annual Report 2020-06-04
Annual Report 2019-06-03
Registered Agent name/address change 2018-11-27
Annual Report 2018-04-26
Annual Report 2017-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500050 Other Personal Injury 2015-07-17 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2015-07-17
Termination Date 2015-08-19
Date Issue Joined 2015-07-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name LEMASTER
Role Plaintiff
Name BOB EVANS FARMS, LLC
Role Defendant
1400107 Other Personal Injury 2014-05-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-05-22
Termination Date 2015-07-02
Date Issue Joined 2014-06-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name RIGGS
Role Plaintiff
Name BOB EVANS FARMS, LLC
Role Defendant
1500093 Other Personal Injury 2015-09-22 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-09-22
Termination Date 2015-12-10
Date Issue Joined 2015-09-22
Section 1441
Sub Section PI
Status Terminated

Parties

Name SPRADLIN
Role Plaintiff
Name BOB EVANS FARMS, LLC
Role Defendant
1400708 Other Personal Injury 2014-10-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-10-23
Termination Date 2017-04-12
Date Issue Joined 2016-01-27
Pretrial Conference Date 2017-02-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name BURTON
Role Plaintiff
Name BOB EVANS FARMS, LLC
Role Defendant

Sources: Kentucky Secretary of State