Search icon

CF FOODS LLC

Company Details

Name: CF FOODS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2009 (16 years ago)
Authority Date: 15 Jun 2009 (16 years ago)
Last Annual Report: 08 Apr 2011 (14 years ago)
Organization Number: 0731840
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
STEPHEN D. ARONSON Organizer

Member

Name Role
CF FOODS HOLDING CORPORATION Member
RICH PRODUCTS CORPORATION Member

Filings

Name File Date
App. for Certificate of Withdrawal 2012-02-16
Principal Office Address Change 2011-04-08
Annual Report 2011-04-08
Principal Office Address Change 2010-06-30
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-20
Annual Report Return 2010-03-19
Certificate of Authority (LLC) 2009-06-15

Sources: Kentucky Secretary of State