Search icon

LANGLEY FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LANGLEY FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2010 (16 years ago)
Organization Date: 13 Jan 2010 (16 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0751595
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 3248 TAYLORSVILLE ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
COLBY A. BLAIR Registered Agent

Manager

Name Role
Paul Douglas Langley Manager

Organizer

Name Role
PAUL D. LANGLEY Organizer
ROBIN G.LANGLEY Organizer

Unique Entity ID

Unique Entity ID:
G1KLJ6DK7G55
CAGE Code:
7CT24
UEI Expiration Date:
2026-06-02

Business Information

Activation Date:
2025-06-04
Initial Registration Date:
2015-04-20

Commercial and government entity program

CAGE number:
7CT24
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
MICHELLE DOUTHITT

Form 5500 Series

Employer Identification Number (EIN):
271690734
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
167797 Wastewater KNDOP Industrial New Approval Issued 2021-10-28 2021-10-28
Document Name S Final KNDOP 211167797.pdf
Date 2021-10-29
Document Download

Filings

Name File Date
Registered Agent name/address change 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-03-07
Annual Report 2021-05-12

USAspending Awards / Financial Assistance

Date:
2023-12-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP ENERGY EFFICIENCY IMPROVEMENT (EEI) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
104521.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
50865.56
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-08-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
67525.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
DOUG LANGLEY
Carrier Operation:
Interstate
Fax:
(502) 834-9910
Add Date:
2000-09-28
Operation Classification:
Exempt For Hire
power Units:
14
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State