Name: | RIKEL FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 05 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0485776 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 875 CLARKLINE RD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Katherine Leigh | Member |
Martha Kloss | Member |
Mark Rikel | Member |
Margaret Harris | Member |
Michael Leigh | Member |
George Richard Kloss | Member |
Name | Role |
---|---|
PATSY T. RIKEL | Organizer |
Name | Role |
---|---|
MARTHA KLOSS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RIPPLE CREEK FARMS | Inactive | 2015-03-31 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-08-08 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-20 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-20 |
Registered Agent name/address change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-11 |
Sources: Kentucky Secretary of State