Name: | BROWNING FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2004 (21 years ago) |
Organization Date: | 08 Oct 2004 (21 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0596749 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 2888 N. LORETTO RD., LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY L. BROWNING | Registered Agent |
Name | Role |
---|---|
NANCY L BROWNING | Member |
Name | Role |
---|---|
CHARLES H BROWNING | Organizer |
NANCY LOUISE BROWNING | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-19 |
Annual Report | 2021-05-03 |
Annual Report | 2020-03-26 |
Principal Office Address Change | 2019-05-14 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-03 |
Registered Agent name/address change | 2017-03-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000463986 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2009-07-28 | 2012-12-31 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||
|
Sources: Kentucky Secretary of State