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 |
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 |
Name | Role |
---|---|
W. M. OTTER | Director |
JOHN D. OTTER | Director |
Name | Role |
---|---|
G. C. JONES | Incorporator |
CHAS. M. JONES | Incorporator |
CHAS. W. JONES | Incorporator |
SAMUEL CASTLEMAN, JR. | Incorporator |
Name | Role |
---|---|
William Leblanc | President |
Name | Role |
---|---|
Michael Fo Harris | Vice President |
Name | Role |
---|---|
Larry A Mccarty | Secretary |
Name | Role |
---|---|
Larry A Mccarty | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
THE TORBITT & CASTLEMAN COMPANY | Inactive | 2004-08-24 |
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