Search icon

AMERICAN CATTLE COMPANY, LLC

Company Details

Name: AMERICAN CATTLE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1996 (29 years ago)
Organization Date: 21 May 1996 (29 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0416450
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 400 MCCONNELL SPRINGS ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Organizer

Name Role
J. ROBERT LYONS, JR. Organizer

Registered Agent

Name Role
KENT ROBERTSON Registered Agent

Member

Name Role
Kent Robertson Member
Mary T Robertson Member

Filings

Name File Date
Annual Report 2025-02-07
Registered Agent name/address change 2025-02-07
Annual Report 2024-03-02
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report Amendment 2020-11-16
Principal Office Address Change 2020-03-19
Annual Report 2020-03-19
Annual Report 2019-04-18

Sources: Kentucky Secretary of State