Search icon

UNITED LIVESTOCK COMMODITIES, INC.

Company Details

Name: UNITED LIVESTOCK COMMODITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2009 (15 years ago)
Organization Date: 30 Dec 2009 (15 years ago)
Last Annual Report: 18 Feb 2025 (4 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

President

Name Role
JEFFREY M RILEY President

Secretary

Name Role
TYLER J WILLETT Secretary

Treasurer

Name Role
TYLER J WILLETT Treasurer

Director

Name Role
JEFFREY M RILEY Director
JOSEPH P RILEY Director
RANDALL C RILEY Director
TYLER J WILLETT Director
TRAVIS HIETT Director

Incorporator

Name Role
NICHOLAS D. SMITH Incorporator
JOSEPH M. WATSON Incorporator

Registered Agent

Name Role
TYLER J. WILLETT Registered Agent

Vice President

Name Role
TRAVIS MILLER Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HU2KW55LB4Z8
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
UNITED LIVESTOCK COMMODITIES INC
Activation Date:
2024-09-06
Initial Registration Date:
2024-09-04

Legal Entity Identifier

LEI Number:
984500OCDA59QBB7HA63

Registration Details:

Initial Registration Date:
2023-06-22
Next Renewal Date:
2024-06-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

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

USAspending Awards / Financial Assistance

Date:
2024-12-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
464850.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-12-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP IRA RES GRANT UNRESTRICTED (FY 25)
Obligated Amount:
49470.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241575.00
Total Face Value Of Loan:
241575.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241575
Current Approval Amount:
241575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
244863.1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-03-10
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
25
Drivers:
14
Inspections:
27
FMCSA Link:

Sources: Kentucky Secretary of State