Search icon

APPALACHIAN MEATS LLC

Company Details

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

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

Business Information

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

Member

Name Role
MARLIN JAMES GERBER Member
JONATHAN D REINFORD Member

Organizer

Name Role
JONATHAN REINFORD Organizer
MARLIN GERBER Organizer

Registered Agent

Name Role
MARLIN GERBER Registered Agent

Permits

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
Document Name Coverage Letter-KYR10S837.pdf
Date 2024-10-10
Document Download

Filings

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