Name: | CROSSET COMPANY LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 2003 (22 years ago) |
Authority Date: | 07 Feb 2003 (22 years ago) |
Last Annual Report: | 02 Aug 2022 (3 years ago) |
Organization Number: | 0553803 |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 721610, NEWPORT, KY 41072 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHRISTOPHER J LARSEN | Member |
CHRISTOPHER L FISTER | Member |
ROBERT H CASTELLINI | Member |
Name | Role |
---|---|
WILLIAM M. SCHULER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-08-02 |
Annual Report | 2021-10-06 |
Annual Report | 2020-06-12 |
Registered Agent name/address change | 2019-06-27 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-01 |
Annual Report | 2015-04-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400178 | Agricultural Acts | 2004-04-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROSSET COMPANY LLC |
Role | Plaintiff |
Name | WEST'S IGA, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2012-03-19 |
Termination Date | 2013-03-26 |
Date Issue Joined | 2012-07-06 |
Section | 0499 |
Status | Terminated |
Parties
Name | CROSSET COMPANY LLC |
Role | Plaintiff |
Name | FOODTOWN SUPERMARKETS O, |
Role | Defendant |
Sources: Kentucky Secretary of State