Search icon

REDBUD DOCK, LLC

Company Details

Name: REDBUD DOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 2008 (17 years ago)
Organization Date: 12 May 2008 (17 years ago)
Last Annual Report: 27 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0705121
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: PO BOX 1051, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS JOHNSON Registered Agent

Member

Name Role
Mark Pinson Member
Dennis Johnson Member

Organizer

Name Role
DANIEL T YON Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-07-27
Principal Office Address Change 2016-07-27
Annual Report 2016-07-27
Annual Report 2015-06-22
Annual Report 2014-04-30
Registered Agent name/address change 2013-06-07
Annual Report 2013-06-07
Annual Report 2012-02-13
Annual Report 2011-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2299330 Intrastate Non-Hazmat 2012-04-26 20000 2012 2 2 Private(Property)
Legal Name REDBUD DOCK LLC
DBA Name -
Physical Address 17318 US 23, CATLETTSBURG, KY, 41129, US
Mailing Address 17318 US 23, CATLETTSBURG, KY, 41129, US
Phone (606) 931-0160
Fax (606) 931-0162
E-mail PRODUCERSDOCK@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600029 Other Contract Actions 2016-03-02 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 2016-03-02
Termination Date 2019-05-29
Date Issue Joined 2016-05-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name CATERPILLAR FINANCIAL SERVICES
Role Plaintiff
Name REDBUD DOCK, LLC
Role Defendant

Sources: Kentucky Secretary of State