Search icon

NUTRITION, LLC

Headquarter

Company Details

Name: NUTRITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Jun 1999 (26 years ago)
Organization Date: 23 Jun 1999 (26 years ago)
Last Annual Report: 26 Sep 2003 (22 years ago)
Managed By: Managers
Organization Number: 0476185
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: ONE QUALITY PLACE, BUCKNER, KY 40010
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NUTRITION, LLC, MINNESOTA 98b7c896-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NUTRITION, LLC, ILLINOIS CORP_60224358 ILLINOIS
Headquarter of NUTRITION, LLC, FLORIDA P09397 FLORIDA

Director

Name Role
W. M. OTTER Director
JOHN D. OTTER Director

Incorporator

Name Role
G. C. JONES Incorporator
CHAS. M. JONES Incorporator
CHAS. W. JONES Incorporator
SAMUEL CASTLEMAN, JR. Incorporator

President

Name Role
William Leblanc President

Vice President

Name Role
Michael Fo Harris Vice President

Secretary

Name Role
Larry A Mccarty Secretary

Treasurer

Name Role
Larry A Mccarty Treasurer

Former Company Names

Name Action
THE TORBITT & CASTLEMAN COMPANY II, LLC Old Name
THE TORBITT & CASTLEMAN COMPANY Merger
T&C ACQUISITION CORPORATION Merger
TORBITT & CASTLEMAN Old Name
THE TORBITT & CASTLEMAN COMPANY, LLC Old Name

Assumed Names

Name Status Expiration Date
THE TORBITT & CASTLEMAN COMPANY Inactive 2004-08-24

Filings

Name File Date
Administrative Dissolution Return 2005-01-07
Annual Report 2003-11-03
Annual Report 2002-08-21
Annual Report 2001-10-31
Certificate of Withdrawal of Assumed Name 2001-06-28
Amendment 2001-03-27
Annual Report 2000-08-25
Certificate of Assumed Name 1999-08-24
Articles of Merger 1999-06-29
Articles of Organization 1999-06-23

Sources: Kentucky Secretary of State