Name: | DJD FARMING & EXCAVATING, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2005 (20 years ago) |
Organization Date: | 28 Jun 2005 (20 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0616407 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42649 |
City: | Strunk |
Primary County: | McCreary County |
Principal Office: | P.O. BOX 4, STRUNK, KY 42649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY DODSON | Registered Agent |
Name | Role |
---|---|
JERRY DODSON | Member |
Name | Role |
---|---|
DELAYNE DODSON | Organizer |
JERRY R. DODSON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-27 |
Annual Report Amendment | 2022-10-19 |
Reinstatement Certificate of Existence | 2022-03-16 |
Reinstatement | 2022-03-16 |
Registered Agent name/address change | 2022-03-16 |
Reinstatement Approval Letter Revenue | 2022-03-15 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-28 |
Annual Report Return | 2019-07-25 |
Sources: Kentucky Secretary of State