Search icon

CROSSET COMPANY LLC

Company Details

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

Member

Name Role
CHRISTOPHER J LARSEN Member
CHRISTOPHER L FISTER Member
ROBERT H CASTELLINI Member

Organizer

Name Role
WILLIAM M. SCHULER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400178 Agricultural Acts 2004-04-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-04-20
Termination Date 2004-07-01
Section 0499
Status Terminated

Parties

Name CROSSET COMPANY LLC
Role Plaintiff
Name WEST'S IGA, LLC
Role Defendant
1200085 Agricultural Acts 2012-03-19 voluntarily
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