Search icon

KENDALL CATTLE, LLC

Company Details

Name: KENDALL CATTLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2007 (17 years ago)
Organization Date: 27 Dec 2007 (17 years ago)
Last Annual Report: 15 Sep 2023 (2 years ago)
Managed By: Managers
Organization Number: 0681813
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: C/O SHARON PAYNE, 3992 STATE ROUTE 80- WEST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Manager

Name Role
Brandon Chase Kendall Manager

Organizer

Name Role
JASON A. KENDALL Organizer

Registered Agent

Name Role
BRANDON CHASE KENDALL Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-15
Annual Report 2022-08-05
Annual Report 2021-05-25
Annual Report 2020-04-21
Annual Report 2019-04-23
Annual Report 2018-05-01
Annual Report 2017-05-31
Annual Report 2016-05-18
Principal Office Address Change 2015-08-19

Sources: Kentucky Secretary of State