Search icon

DIPPIN' DOTS, LLC

Company Details

Name: DIPPIN' DOTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2008 (17 years ago)
Organization Date: 26 Sep 2008 (17 years ago)
Managed By: Managers
Organization Number: 0714408
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 5101 CHARTER OAK DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Secretary

Name Role
Steve Heisner Secretary

President

Name Role
Thomas Leonard President

Vice President

Name Role
CONNIE ULRICH Vice President

Director

Name Role
Curt D Jones Director

Registered Agent

Name Role
TODD E. STOCKWELL Registered Agent

Former Company Names

Name Action
DIPPIN' DOTS II, LLC Old Name
DIPPIN' DOTS, INC. Merger

Filings

Name File Date
Dissolution 2008-12-17
Articles of Organization (LLC) 2008-09-26
Articles of Merger 2008-09-26
Amendment 2008-09-26
Annual Report 2008-09-04
Annual Report 2007-06-19
Annual Report 2006-06-27
Annual Report 2005-06-28
Annual Report 2003-09-03
Annual Report 2002-07-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 14.86 $3,300,000 $600,000 - 28 2019-07-25 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500252 Contract Product Liability 2015-12-21 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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-12-21
Termination Date 2016-04-20
Date Issue Joined 2016-03-16
Section 1332
Sub Section PL
Status Terminated

Parties

Name DIPPIN' DOTS, LLC
Role Plaintiff
Name CIMCO REFRIGERATION, IN,
Role Defendant
1600201 Other Contract Actions 2016-12-23 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-12-23
Termination Date 2017-02-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name DIPPIN' DOTS, LLC
Role Plaintiff
Name TRIPLE B'S II, L.L.C.
Role Defendant
1700061 Insurance 2017-04-18 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-04-18
Termination Date 2020-04-02
Date Issue Joined 2018-01-08
Section 1332
Status Terminated

Parties

Name DIPPIN' DOTS, LLC
Role Plaintiff
Name TRAVELERS PROPERTY CASU,
Role Defendant
2000069 Civil Rights Employment 2020-04-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 5
Filing Date 2020-04-24
Termination Date 2021-01-20
Date Issue Joined 2020-06-01
Section 2601
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name DIPPIN' DOTS, LLC
Role Defendant

Sources: Kentucky Secretary of State