Search icon

TOOTH ACRES, LLC

Company Details

Name: TOOTH ACRES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Jun 2005 (20 years ago)
Organization Date: 23 Jun 2005 (20 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0615969
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 825 SLAUGHTERS LAKE ROAD, HANSON, KY 42413
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY E BROWN Registered Agent

Member

Name Role
Terry Edwin Brown Member

Organizer

Name Role
TERRY E BROWN Organizer

Filings

Name File Date
Annual Report 2025-01-15
Annual Report 2024-02-02
Annual Report 2023-01-27
Annual Report 2022-03-06
Annual Report 2021-02-11
Annual Report 2020-03-14
Annual Report 2019-03-03
Annual Report Amendment 2018-12-21
Annual Report 2018-02-23
Annual Report 2017-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200098 Other Contract Actions 2022-08-09 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-08-09
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name BLACKHORN USA,LLC
Role Plaintiff
Name TOOTH ACRES, LLC
Role Defendant

Sources: Kentucky Secretary of State