Search icon

Annestes Farms, LLC

Company Details

Name: Annestes Farms, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jan 2016 (9 years ago)
Organization Date: 27 Jan 2016 (9 years ago)
Authority Date: 27 Jan 2016 (9 years ago)
Last Annual Report: 25 Apr 2019 (6 years ago)
Organization Number: 0942664
Principal Office: 510 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY 10022
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
George E. Hall Member

Assumed Names

Name Status Expiration Date
Annestes Farms , LLC Inactive -

Filings

Name File Date
Revocation Return 2020-12-18
Revocation of Certificate of Authority 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-04-25
Registered Agent name/address change 2018-11-26
Annual Report 2018-04-23
Annual Report Return 2017-05-11
Annual Report 2017-04-27
Certificate of Authority FBE 2016-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400050 Other Contract Actions 2024-02-19 missing
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 101000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-02-19
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name R2HS HOLDINGS, LLC
Role Plaintiff
Name Annestes Farms, LLC
Role Defendant

Sources: Kentucky Secretary of State