UNITED LIVESTOCK COMMODITIES, INC.

Name: | UNITED LIVESTOCK COMMODITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2009 (16 years ago) |
Organization Date: | 30 Dec 2009 (16 years ago) |
Last Annual Report: | 18 Feb 2025 (5 months ago) |
Organization Number: | 0750690 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 5080 U.S. 45 SOUTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY M RILEY | President |
Name | Role |
---|---|
TYLER J WILLETT | Secretary |
Name | Role |
---|---|
TYLER J WILLETT | Treasurer |
Name | Role |
---|---|
JEFFREY M RILEY | Director |
JOSEPH P RILEY | Director |
RANDALL C RILEY | Director |
TYLER J WILLETT | Director |
TRAVIS HIETT | Director |
Name | Role |
---|---|
NICHOLAS D. SMITH | Incorporator |
JOSEPH M. WATSON | Incorporator |
Name | Role |
---|---|
TYLER J. WILLETT | Registered Agent |
Name | Role |
---|---|
TRAVIS MILLER | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report Amendment | 2023-06-15 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2023-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State