Name: | KLLM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (29 years ago) |
Date of dissolution: | 21 Apr 2010 |
Entity Number: | 2068482 |
ZIP code: | 39218 |
County: | Albany |
Place of Formation: | Texas |
Address: | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K WILLIAM GROTHE, JR | Chief Executive Officer | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Name | Role | Address |
---|---|---|
K WILLIAM GROTHE, JR | DOS Process Agent | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Service of Process) |
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-05 | Address | 135 RIVERVIEW DR, RICHLAND, MS, 39218, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-05 | Address | 135 RIVERVIEW DR, RICHLAND, MS, 39218, USA (Type of address: Principal Executive Office) |
1998-09-04 | 2000-09-05 | Address | PO BOX 6098, 135 RIVERVIEW DR, JACKSON, MS, 39288, USA (Type of address: Service of Process) |
1996-09-24 | 1998-01-13 | Address | 375 HUDSON ST. - 11TH FL., NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
1996-09-24 | 1998-09-04 | Address | P.O. B, 6098, 135 RIVERVIEW DR, .., JACKSON, MS, 39288, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100421000062 | 2010-04-21 | CERTIFICATE OF TERMINATION | 2010-04-21 |
060914002457 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041022002718 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020920002543 | 2002-09-20 | BIENNIAL STATEMENT | 2002-09-01 |
000905002716 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
980904002234 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
980113000422 | 1998-01-13 | CERTIFICATE OF CHANGE | 1998-01-13 |
960924000194 | 1996-09-24 | APPLICATION OF AUTHORITY | 1996-09-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9903305 | Other Personal Injury | 1999-05-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLARKE |
Role | Plaintiff |
Name | KLLM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-07-25 |
Termination Date | 1998-03-31 |
Date Issue Joined | 1996-09-16 |
Section | 1441 |
Parties
Name | SITAL |
Role | Plaintiff |
Name | KLLM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 3000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-02-23 |
Termination Date | 1999-01-29 |
Date Issue Joined | 1997-02-06 |
Section | 1332 |
Parties
Name | KLLM, INC. |
Role | Plaintiff |
Name | MG REFINING AND MAR., |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State