Name: | J. G. CRAWFORD FARMS, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 19 Dec 1997 (27 years ago) |
Organization Date: | 19 Dec 1997 (27 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0443168 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1306 HIGH CONTENTE CT., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathan B Crawford | Manager |
Name | Role |
---|---|
JONATHAN B CRAWFORD | Registered Agent |
Name | Role |
---|---|
JEAN G. CRAWFORD | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-02-14 |
Annual Report | 2023-01-25 |
Annual Report | 2022-01-29 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-27 |
Registered Agent name/address change | 2020-03-27 |
Annual Report | 2019-03-08 |
Annual Report | 2018-03-08 |
Annual Report | 2017-03-28 |
Sources: Kentucky Secretary of State