Search icon

J. G. CRAWFORD FARMS, LLC.

Company Details

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

Manager

Name Role
Jonathan B Crawford Manager

Registered Agent

Name Role
JONATHAN B CRAWFORD Registered Agent

Organizer

Name Role
JEAN G. CRAWFORD Organizer

Filings

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