Search icon

BRANSCUM PRODUCE, LLC

Company Details

Name: BRANSCUM PRODUCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Dec 2001 (23 years ago)
Organization Date: 10 Dec 2001 (23 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0526780
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 479 LAKEWAY DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH BRANSCUM Registered Agent

Manager

Name Role
Joe Keith Branscum Manager

Organizer

Name Role
JOSEPH BRANSCUM Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-29
Annual Report 2010-07-13
Annual Report 2009-06-24
Annual Report 2008-06-04
Annual Report 2007-06-25
Annual Report 2006-04-12
Annual Report 2005-05-20
Reinstatement 2005-01-05
Annual Report 2003-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000126 Agricultural Acts 2010-08-05 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 103000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-05
Termination Date 2012-07-24
Date Issue Joined 2010-11-09
Section 0499
Status Terminated

Parties

Name G.W. PALMER & CO. INC.,
Role Plaintiff
Name BRANSCUM PRODUCE, LLC
Role Defendant

Sources: Kentucky Secretary of State