Search icon

DOULOS FARMS, LLC

Company Details

Name: DOULOS FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2010 (14 years ago)
Organization Date: 21 Dec 2010 (14 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0777902
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2028 FAXON ROAD, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
Lee A. Taylor Member
Randall K. Taylor Member

Organizer

Name Role
RANDY K TAYLOR, DMD Organizer
LEE ANN TAYLOR Organizer

Registered Agent

Name Role
Harold T. Hurt PLLC Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-29
Annual Report 2022-06-06
Annual Report 2021-04-19
Annual Report 2020-06-01
Annual Report 2019-06-27
Annual Report 2018-04-19
Annual Report 2017-04-28
Annual Report 2016-03-24
Annual Report 2015-04-29

Sources: Kentucky Secretary of State