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 (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

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43917.46
Total Face Value Of Loan:
43917.46

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43917.46
Current Approval Amount:
43917.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44202.92

Sources: Kentucky Secretary of State