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
Annual Report 2021-05-28
Principal Office Address Change 2021-05-28

Court Cases

Court Case Summary

Filing Date:
2015-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SPRADLIN
Party Role:
Plaintiff
Party Name:
BOB EVANS FARMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEMASTER
Party Role:
Plaintiff
Party Name:
BOB EVANS FARMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

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

Sources: Kentucky Secretary of State