Search icon

FARMINGDALE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FARMINGDALE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0490491
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 310 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS CARTER, LLC Registered Agent

Member

Name Role
Ben E. Carter Member
Chris R. Carter Member

Organizer

Name Role
D. MICHAEL COYLE Organizer

Legal Entity Identifier

LEI Number:
2549002NOWTVWBPOEM74

Registration Details:

Initial Registration Date:
2020-11-20
Next Renewal Date:
2024-11-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-05-06
Annual Report 2023-05-02
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State