Search icon

BRUCE BROTHERS INVESTMENTS, LLC

Company Details

Name: BRUCE BROTHERS INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0485877
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 312 JONAQUIN CIRCLE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN B. BRUCE Registered Agent

Member

Name Role
Cary J Bruce Member
John B Bruce Member

Organizer

Name Role
JOHN B. BRUCE Organizer
CARY J. BRUCE Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-27
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report Amendment 2022-06-27
Annual Report 2021-06-08
Annual Report 2020-03-23
Annual Report 2019-05-29
Registered Agent name/address change 2018-02-21
Registered Agent name/address change 2018-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600193 Other Real Property Actions 2006-11-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2006-11-14
Termination Date 2007-06-22
Date Issue Joined 2007-05-01
Section 1446
Sub Section PR
Status Terminated

Parties

Name SIMPSON
Role Plaintiff
Name BRUCE BROTHERS INVESTMENTS, LLC
Role Defendant

Sources: Kentucky Secretary of State