Search icon

KLLM, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
K WILLIAM GROTHE, JR Chief Executive Officer 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218

DOS Process Agent

Name Role Address
K WILLIAM GROTHE, JR DOS Process Agent 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903305 Other Personal Injury 1999-05-06 settled
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-06
Termination Date 2000-03-17
Date Issue Joined 1999-05-13
Pretrial Conference Date 1999-07-08
Section 1441

Parties

Name CLARKE
Role Plaintiff
Name KLLM, INC.
Role Defendant
9605600 Motor Vehicle Personal Injury 1996-07-25 settled
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
9601353 Other Contract Actions 1996-02-23 other
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