TRIPLE E FARMS, LLC

Name: | TRIPLE E FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2005 (20 years ago) |
Organization Date: | 30 Nov 2005 (20 years ago) |
Last Annual Report: | 19 Aug 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0626582 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 2731 Laurel ROAD, LONDON, KY 40744-7407 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONTHAN SHAW EVANS | Manager |
JOHNNY EVANS | Manager |
Name | Role |
---|---|
SHAW EVANS | Organizer |
JOHNNY EVANS | Organizer |
WES EVANS | Organizer |
Name | Role |
---|---|
JOHNNY EVANS | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
165080 | Water Resources | Floodplain New | Approval Issued | 2021-07-21 | 2021-07-21 | |||||||||
165080 | Water Resources | Floodplain New | Approval Issued | 2020-03-11 | 2020-03-11 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-18 |
Registered Agent name/address change | 2022-03-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State