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 (18 years ago) |
Organization Date: | 25 Oct 2007 (18 years ago) |
Last Annual Report: | 05 Feb 2025 (4 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 |
Name | Role |
---|---|
JEFFREY M. RILEY | Registered Agent |
Name | Role |
---|---|
THOMAS J. KEULER | Organizer |
Name | Role |
---|---|
Jeffrey Riley | Member |
Randall Riley | Member |
Joseph Riley | Member |
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 | |||||||||
6077 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-09-24 | 2013-09-24 | |||||||||
|
Name | Action |
---|---|
RR&S FARMS, LLC | Old Name |
M J INVESTMENT PROPERTIES, LLC | Old Name |
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 |
Sources: Kentucky Secretary of State