RILEY LIVESTOCK, INC.

Name: | RILEY LIVESTOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2002 (23 years ago) |
Organization Date: | 10 Dec 2002 (23 years ago) |
Last Annual Report: | 05 Feb 2025 (5 months ago) |
Organization Number: | 0549599 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | P O BOX 663, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY M RILEY | Registered Agent |
Name | Role |
---|---|
Jeffrey M. Riley | President |
Name | Role |
---|---|
Joseph P. Riley | Director |
Randall C. Riley | Director |
Name | Role |
---|---|
JEFFREY M RILEY | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
175299 | Wastewater | KNDOP Agriculture New | Approval Issued | 2024-10-17 | 2024-10-17 | |||||||||
|
||||||||||||||
175299 | Wastewater | Agriculture Construction | Approval Issued | 2022-11-29 | 2022-11-29 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State