Search icon

RUSSELL BRANDS LLC

Company Details

Name: RUSSELL BRANDS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2009 (16 years ago)
Authority Date: 29 Jul 2009 (16 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0735188
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: ONE FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY 42102
Place of Formation: DELAWARE

Manager

Name Role
Richard C. Price Manager
Melissa Burgess Taylor Manager

Organizer

Name Role
G. WILLIAM NEWTON Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Union Underwear Company, Inc. Member

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-04
Annual Report 2022-06-20
Annual Report 2021-05-21
Annual Report 2020-06-25
Annual Report 2019-06-04
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-17
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200176 Trademark 2012-10-12 consent
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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-12
Termination Date 2013-02-20
Date Issue Joined 2012-11-30
Section 1051
Status Terminated

Parties

Name RUSSELL BRANDS LLC
Role Plaintiff
Name GILDAN ACTIVEWEAR, INC.
Role Defendant
1600012 Trademark 2016-02-10 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 101000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-10
Termination Date 2016-11-29
Section 1331
Sub Section TR
Status Terminated

Parties

Name RUSSELL BRANDS LLC
Role Plaintiff
Name PIK PRODUCTS, LLC
Role Defendant

Sources: Kentucky Secretary of State