Search icon

MARKSBURY FARM FOODS, LLC

Company Details

Name: MARKSBURY FARM FOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2008 (16 years ago)
Organization Date: 09 Dec 2008 (16 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0719043
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 7907 NICHOLASVILLE RD, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDJQXN3LE7L5 2024-10-30 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, 9121, USA 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, 9121, USA

Business Information

Doing Business As MARKSBURY FARM FOODS LLC
URL www.marksburyfarm.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2014-06-17
Entity Start Date 2008-12-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN GILLIAM
Role ACCOUNTS RECEIVABLE
Address 7907 NICHOLASVILLE RD., LANCASTER, KY, 40444, USA
Title ALTERNATE POC
Name GREG A CORRELL
Address 7907 NICHOLASVI, LANCASTER, KY, 40444, USA
Government Business
Title PRIMARY POC
Name GREG CORRELL
Role ADMINISTRATIVE MANAGER
Address 7907 NICHOLASVILLE RD., LANCASTER, KY, 40444, USA
Title ALTERNATE POC
Name PRESTON CORRELL
Role MR.
Address 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, USA
Past Performance Information not Available

Registered Agent

Name Role
GREG CORRELL Registered Agent

Member

Name Role
Richard McAlister Member
Preston Correll Member
Greg Correll Member
SES Investments W LTD Member
Bluegrass Farms and Woodlands Member
Cliff Swaim Member
Leonard W Harrison Member

Organizer

Name Role
GREG CORRELL Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-04-11
Annual Report 2022-04-19
Annual Report 2021-02-10
Annual Report 2020-04-14
Annual Report 2019-04-19
Annual Report 2018-04-24
Annual Report 2017-05-15
Annual Report 2016-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2063988 Intrastate Non-Hazmat 2024-07-31 5000 2023 1 3 Private(Property)
Legal Name MARKSBURY FARM FOODS LLC
DBA Name -
Physical Address 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, US
Mailing Address 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, US
Phone (859) 548-2333
Fax (859) 548-2831
E-mail CSWAIM@MARKSBURYFARM.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 16.00 $3,302,211 $500,000 100 30 2023-12-07 Prelim

Sources: Kentucky Secretary of State