Search icon

KERR GROUP, LLC

Company Details

Name: KERR GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2008 (17 years ago)
Authority Date: 10 Jul 2008 (17 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0709205
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
Principal Office: 101 OAKLEY STREET, EVANSVILLE, IN 47706
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Berry Global Inc. Member

Organizer

Name Role
MARK MILES Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-12
Annual Report 2022-04-21
Annual Report 2021-06-22
Annual Report 2020-04-22
Annual Report 2019-04-29
Annual Report 2018-06-08
Annual Report 2017-06-21
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100129 Civil Rights Employment 2011-08-15 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 1
Filing Date 2011-08-15
Termination Date 2011-09-30
Date Issue Joined 2011-08-22
Section 1441
Sub Section PR
Status Terminated

Parties

Name CLINE
Role Plaintiff
Name KERR GROUP, LLC
Role Defendant

Sources: Kentucky Secretary of State