Search icon

BOTTLING GROUP, LLC

Company Details

Name: BOTTLING GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1999 (26 years ago)
Authority Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0469405
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 700 ANDERSON HILL ROAD, PURCHASE, NY 10577
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Bottling Group Holdings LLC Member
Pepsi Bottling Holdings Inc. Member

Organizer

Name Role
LAWRENCE F DICKIE Organizer

Manager

Name Role
Megan M. Hurley Manager

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-31
Annual Report 2022-05-19
Principal Office Address Change 2021-11-29
Annual Report 2021-06-07
Annual Report 2020-06-22
Annual Report 2019-06-10
Annual Report 2018-05-11
Annual Report 2017-06-01
Principal Office Address Change 2016-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000099 Labor Management Relations Act 2010-08-16 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-08-16
Termination Date 2011-06-08
Section 1441
Sub Section LM
Status Terminated

Parties

Name BOTTLING GROUP, LLC
Role Defendant
Name WELLS
Role Plaintiff

Sources: Kentucky Secretary of State