Search icon

INTEGRITY FEEDS, LLC

Company Details

Name: INTEGRITY FEEDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 2005 (20 years ago)
Organization Date: 25 May 2005 (20 years ago)
Last Annual Report: 11 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0613874
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P.O. BOX 99, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRITY FEEDS, LLC 401(K) RETIREMENT SAVINGS PLAN 2013 202910577 2014-03-30 INTEGRITY FEEDS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311110
Sponsor’s telephone number 2706890919
Plan sponsor’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 202910577
Plan administrator’s name INTEGRITY FEEDS, LLC
Plan administrator’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303
Administrator’s telephone number 2706890919

Signature of

Role Plan administrator
Date 2014-03-30
Name of individual signing KENNY BUCKMAN
Valid signature Filed with authorized/valid electronic signature
INTEGRITY FEEDS, LLC 401(K) RETIREMENT SAVINGS PLAN 2012 202910577 2013-07-07 INTEGRITY FEEDS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311110
Sponsor’s telephone number 2706890919
Plan sponsor’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 202910577
Plan administrator’s name INTEGRITY FEEDS, LLC
Plan administrator’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303
Administrator’s telephone number 2706890919

Signature of

Role Plan administrator
Date 2013-07-07
Name of individual signing KENNY BUCKMAN
Valid signature Filed with authorized/valid electronic signature
INTEGRITY FEEDS, LLC 401(K) RETIREMENT SAVINGS PLAN 2011 202910577 2012-06-06 INTEGRITY FEEDS, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311110
Sponsor’s telephone number 2706890919
Plan sponsor’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 202910577
Plan administrator’s name INTEGRITY FEEDS, LLC
Plan administrator’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303
Administrator’s telephone number 2706890919

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing KENNY BUCKMAN
Valid signature Filed with authorized/valid electronic signature
INTEGRITY FEEDS, LLC 401(K) RETIREMENT SAVINGS PLAN 2010 202910577 2011-09-07 INTEGRITY FEEDS, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311110
Sponsor’s telephone number 2706890919
Plan sponsor’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 202910577
Plan administrator’s name INTEGRITY FEEDS, LLC
Plan administrator’s address 2920 FAIRVIEW DR., OWENSBORO, KY, 42303
Administrator’s telephone number 2706890919

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing ED DELANEY
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
KENNY W BUCKMAN Manager

Registered Agent

Name Role
KENNY BUCKMAN Registered Agent

Organizer

Name Role
KENNY BUCKMAN Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77303 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-03-16 2016-03-16
Document Name Coverage Letter KYR004165.pdf
Date 2016-03-17
Document Download

Assumed Names

Name Status Expiration Date
LAKELAND DISTRIBUTION Inactive 2014-02-19

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-11
Annual Report 2017-04-26
Annual Report 2016-03-18
Annual Report 2015-04-23
Annual Report 2014-06-17
Registered Agent name/address change 2014-05-23
Annual Report 2013-05-31
Annual Report 2012-05-18
Registered Agent name/address change 2012-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200048 Other Contract Actions 2012-04-10 statistical closing
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 4
Filing Date 2012-04-10
Termination Date 2012-06-08
Date Issue Joined 2012-05-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name PERDUE GRAIN AND OILSEED, LLC
Role Plaintiff
Name INTEGRITY FEEDS, LLC
Role Defendant

Sources: Kentucky Secretary of State