Search icon

Preferred Popcorn, LLC

Company Details

Name: Preferred Popcorn, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2013 (11 years ago)
Organization Date: 20 Jan 1998 (27 years ago)
Authority Date: 12 Nov 2013 (11 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Organization Number: 0871934
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1164 Jack Treas Road, Benton, KY 42025
Place of Formation: NEBRASKA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Norman Krug Member
Daryl Hunnicutt Member

Filings

Name File Date
Certificate of Withdrawal 2022-05-05
Registered Agent name/address change 2021-07-13
Annual Report 2021-07-01
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-26
Annual Report 2016-03-25
Annual Report 2015-05-08
Annual Report 2014-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400812 Other Contract Actions 2014-11-24 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 2014-11-24
Termination Date 2015-02-24
Date Issue Joined 2014-11-26
Section 1441
Sub Section NM
Status Terminated

Parties

Name BLAIR
Role Plaintiff
Name Preferred Popcorn, LLC
Role Defendant

Sources: Kentucky Secretary of State