Search icon

CPC LIVESTOCK, LLC.

Company Details

Name: CPC LIVESTOCK, LLC.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2004 (20 years ago)
Organization Date: 17 Dec 2004 (20 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0601522
ZIP code: 42133
City: Fountain Run
Primary County: Monroe County
Principal Office: 13196 HOLLAND ROAD, FOUNTAIN RUN, KY 42133
Place of Formation: KENTUCKY

Vice President

Name Role
J Brian Celsor Vice President

President

Name Role
J M Celsor President

Secretary

Name Role
Ivan Pedigo Secretary

Director

Name Role
Sara Celsor Director
Cathy Celsor Director
Michelle Pedigo Director
Michael R Celsor Director

Incorporator

Name Role
JIMMY MARSHALL CELSOR Incorporator
BRIAN CELSOR Incorporator
IVAN PEDIGO Incorporator

Registered Agent

Name Role
JIMMY MARSHALL CELSOR Registered Agent

Former Company Names

Name Action
CPC LIVESTOCK I, LLC Old Name
CPC LIVESTOCK, INC. Merger

Filings

Name File Date
Dissolution 2012-12-07
Annual Report 2012-06-29
Annual Report 2011-06-24
Annual Report 2010-07-01
Annual Report 2009-06-24
Annual Report 2008-02-29
Annual Report 2007-02-20
Annual Report 2006-02-15
Annual Report 2005-04-21
Articles of Organization 2004-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200204 Other Fraud 2012-12-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-12
Termination Date 2013-04-08
Date Issue Joined 2013-04-24
Section 1441
Sub Section PR
Status Terminated

Parties

Name CPC LIVESTOCK, LLC.
Role Plaintiff
Name FIFTH THIRD BANK, INC.,
Role Defendant

Sources: Kentucky Secretary of State