Name: | LIVINGSTON COUNTY LIVESTOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 1993 (32 years ago) |
Organization Date: | 19 Apr 1993 (32 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0314103 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42058 |
City: | Ledbetter |
Primary County: | Livingston County |
Principal Office: | 1636 HIGHWAY 60 WEST, P O BOX 297, LEDBETTER, KY 42058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BILLY CHIPPS | Vice President |
Name | Role |
---|---|
JEFFREY M. RILEY | Registered Agent |
Name | Role |
---|---|
JEFFREY M RILEY | President |
Name | Role |
---|---|
JOSEPH P RILEY | Treasurer |
Name | Role |
---|---|
JEFFREY M. RILEY | Director |
Name | Role |
---|---|
JEFFREY M. RILEY | Incorporator |
Name | Role |
---|---|
RANDALL C RILEY | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-06-25 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-26 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-21 |
Annual Report | 2016-06-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5908307200 | 2020-04-27 | 0457 | PPP | 1636 US Highway 60 W, LEDBETTER, KY, 42058-9557 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State