Search icon

MARSHALL COUNTY LIVESTOCK, LLC

Company Details

Name: MARSHALL COUNTY LIVESTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2007 (17 years ago)
Organization Date: 25 Oct 2007 (17 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0676882
Industry: Agricultural Production - Livestock
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 250 BRITTAIN LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY M. RILEY Registered Agent

Organizer

Name Role
THOMAS J. KEULER Organizer

Member

Name Role
Jeffrey Riley Member
Randall Riley Member
Joseph Riley Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6077 Wastewater KPDES Industrial-New Approval Issued 2015-10-19 2015-10-19
Document Name Final Fact Sheet KY0111856.pdf
Date 2015-10-20
Document Download
Document Name S Final Permit KY0111856.pdf
Date 2015-10-20
Document Download
Document Name S KY0111856 Final Issue Letter.pdf
Date 2015-10-20
Document Download
6077 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-09-24 2013-09-24
Document Name Coverage KYR10H789.pdf
Date 2013-09-25
Document Download

Former Company Names

Name Action
RR&S FARMS, LLC Old Name
M J INVESTMENT PROPERTIES, LLC Old Name

Filings

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 2021-06-02
Annual Report 2020-01-02
Registered Agent name/address change 2020-01-02
Annual Report 2019-04-30
Annual Report 2018-04-19
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507847203 2020-04-27 0457 PPP 250 BRITTIAN LN, MAYFIELD, KY, 42066-0033
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43917.46
Loan Approval Amount (current) 43917.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0033
Project Congressional District KY-01
Number of Employees 4
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44202.92
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State