Name: | APPALACHIAN MEATS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2008 (17 years ago) |
Organization Date: | 26 Aug 2008 (17 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0712311 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 194 ROCKY BRANCH RD, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TS5UMYUEKZG6 | 2024-07-05 | 194 ROCKY BRANCH RD, WEST LIBERTY, KY, 41472, 7828, USA | 194 ROCKY BRANCH RD, WEST LIBERTY, KY, 41472, 7828, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-10 |
Initial Registration Date | 2023-07-06 |
Entity Start Date | 2008-08-25 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EDWIN L GERBER |
Address | 194 ROCKY BRANCH RD, WEST LIBERTY KY 41472, WEST LIBERTY, KY, 41472, 7828, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARLIN J GERBER |
Address | 3116 NEST EGG RD, MT STERLING, KY, 40353, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARLIN JAMES GERBER | Member |
JONATHAN D REINFORD | Member |
Name | Role |
---|---|
JONATHAN REINFORD | Organizer |
MARLIN GERBER | Organizer |
Name | Role |
---|---|
MARLIN GERBER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
180820 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-10-10 | 2024-10-10 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-27 |
Annual Report | 2017-07-12 |
Annual Report | 2016-06-29 |
Annual Report | 2015-07-08 |
Sources: Kentucky Secretary of State