Search icon

OWENSBORO GRAIN COMPANY, LLC

Company Details

Name: OWENSBORO GRAIN COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2001 (24 years ago)
Organization Date: 24 Jul 2001 (24 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0519740
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 822 EAST SECOND STREET, OWENSBORO, KY 42302-1787
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003ZZDODRK86QV35 0519740 US-KY GENERAL ACTIVE 2001-07-24

Addresses

Legal C/O HELEN W. CORNELL, 822 EAST SECOND STREET, OWENSBORO, US-KY, US, 42302-1787
Headquarters 822 East 2nd Street, Owensboro, US-KY, US, 42303

Registration details

Registration Date 2017-06-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0519740

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Organizer

Name Role
ROBERT E. HICKS, JR. Organizer

Former Company Names

Name Action
OWENSBORO GRAIN COMPANY, LLC Merger
OWENSBORO AGRIBUSINESS, LLC Merger
Owensboro Grain Bio Based Products LLC Merger
FARMERS ELEVATORS HOLDING COMPANY, LLC Merger
OWENSBORO GRAIN EDIBLE OILS, LLC Old Name
OWENSBORO GRAIN EDIBLE OILS HOLDING COMPANY, LLC Merger
DIAMOND MERGER CORP. Merger
OWENSBORO GRAIN COMPANY Old Name
OWENSBORO GRAIN BIODIESEL, LLC Merger
FARMERS ELEVATORS, LLC Old Name

Filings

Name File Date
Articles of Merger 2023-09-27
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-03-21
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-05-04
Registered Agent name/address change 2016-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800094 Other Contract Actions 2008-07-21 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2345000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2008-07-21
Termination Date 2009-03-10
Date Issue Joined 2008-09-04
Section 1332
Sub Section DS
Status Terminated

Parties

Name OWENSBORO GRAIN COMPANY, LLC
Role Plaintiff
Name AUI CONTRACTING, LLC,
Role Defendant

Sources: Kentucky Secretary of State