Search icon

FRESH-SERVE BAKERIES LLC

Company Details

Name: FRESH-SERVE BAKERIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1992 (33 years ago)
Organization Date: 22 Oct 1992 (33 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0306656
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DONNA L. THOMPSON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Thorntons LLC Member

Organizer

Name Role
SHELLY S. GIBSON Organizer

Director

Name Role
STANLEY R. FRANCZEK Director

Former Company Names

Name Action
FRESH-SERVE BAKERIES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
FRESH-SERVE BEVERAGES Inactive 2022-06-05

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-05-30
Annual Report 2022-05-18
Registered Agent name/address change 2021-10-18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 339-8093
Add Date:
2019-04-15
Operation Classification:
Private(Property)
power Units:
8
Drivers:
11
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
DUNKIN' DONUTS FRANCHISED REST
Party Role:
Plaintiff
Party Name:
FRESH-SERVE BAKERIES LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State