Search icon

ELDRIDGE FARMS, LLC

Company Details

Name: ELDRIDGE FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2006 (19 years ago)
Organization Date: 08 Aug 2006 (19 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Managed By: Members
Organization Number: 0644433
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 41030
City: Crittenden
Primary County: Grant County
Principal Office: 435 SHADY LANE, CRITTENDEN, KY 41030
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN ELDRIDGE Registered Agent

Member

Name Role
BRYAN ELDRIDGE Member

Organizer

Name Role
BRYAN ELDRIDGE Organizer

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-09-01
Annual Report 2023-09-01
Unhonored Check Letter 2023-07-31
Annual Report 2023-07-25
Annual Report 2022-04-17
Reinstatement 2021-03-25
Reinstatement Approval Letter Revenue 2021-03-25
Reinstatement Certificate of Existence 2021-03-25
Administrative Dissolution 2019-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300173 Fair Labor Standards Act 2023-12-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2023-12-11
Termination Date 2024-09-13
Date Issue Joined 2024-02-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name TOVAR,
Role Plaintiff
Name ELDRIDGE FARMS, LLC
Role Defendant

Sources: Kentucky Secretary of State