Search icon

CHILDRESS CATTLE, LLC

Company Details

Name: CHILDRESS CATTLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2011 (14 years ago)
Organization Date: 29 Apr 2011 (14 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0790598
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42716
City: Buffalo
Primary County: Larue County
Principal Office: 6831 GREENSBURG ROAD, BUFFALO, KY 42716
Place of Formation: KENTUCKY

Organizer

Name Role
BONNIE CHILDRESS Organizer
J.J. CHILDRESS Organizer

Registered Agent

Name Role
J.J. CHILDRESS Registered Agent

Member

Name Role
Bonnie Childress Member

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-07-15
Principal Office Address Change 2024-07-15
Annual Report 2024-07-15
Annual Report 2023-05-30
Annual Report 2022-06-15
Annual Report 2021-06-01
Annual Report 2020-06-10
Annual Report 2019-06-11
Annual Report 2018-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700388 Other Personal Property Damage 2017-06-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
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 3
Filing Date 2017-06-27
Termination Date 2019-01-22
Date Issue Joined 2017-08-23
Section 1332
Sub Section PD
Status Terminated

Parties

Name CHILDRESS CATTLE, LLC
Role Plaintiff
Name CAIN,
Role Defendant

Sources: Kentucky Secretary of State