Search icon

DUTCH NATURALS PROCESSING, LLC

Company Details

Name: DUTCH NATURALS PROCESSING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2019 (6 years ago)
Organization Date: 14 Oct 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1074457
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 637 W. MAIN STREET, 2ND FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
F. LARKIN FORE Registered Agent

Manager

Name Role
Shawn J Ridley Manager

Organizer

Name Role
F. LARKIN FORE Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-29
Registered Agent name/address change 2023-03-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Articles of Organization (LLC) 2019-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000055 Other Contract Actions 2020-01-24 lack of jurisdiction
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-01-24
Termination Date 2020-09-30
Section 1332
Sub Section DF
Status Terminated

Parties

Name DUTCH NATURALS PROCESSING, LLC
Role Plaintiff
Name THORNTON
Role Defendant

Sources: Kentucky Secretary of State