Search icon

MANNING FARMS, L.L.C.

Company Details

Name: MANNING FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Apr 2005 (20 years ago)
Organization Date: 18 Apr 2005 (20 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0611167
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 522 MT. CARMEL ROAD, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
ANTHONY MANNING Member

Organizer

Name Role
ANTHONY MANNING Organizer
TERESA MANNING Organizer

Registered Agent

Name Role
ANTHONY MANNING Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-03-17
Annual Report 2020-06-10
Annual Report 2019-06-27
Annual Report 2018-07-02
Annual Report 2017-06-23
Annual Report 2016-05-12
Annual Report 2015-02-27
Annual Report 2014-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700124 Negotiable Instruments 2017-08-16 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-08-16
Termination Date 2018-10-18
Date Issue Joined 2017-09-08
Section 1332
Status Terminated

Parties

Name SECURITY SEED AND CHEMICAL, IN
Role Plaintiff
Name MANNING FARMS, L.L.C.
Role Defendant

Sources: Kentucky Secretary of State