Name: | BOARD'S LIVESTOCK FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2011 (14 years ago) |
Organization Date: | 01 Feb 2011 (14 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0780995 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40142 |
City: | Guston |
Primary County: | Meade County |
Principal Office: | 1180 HILL GROVE ROAD, GUSTON, KY 40142 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TSC2NKLX44W7 | 2024-11-29 | 1180 HILL GROVE RD, GUSTON, KY, 40142, 7127, USA | 1180 HILL GROVE RD, GUSTON, KY, 40142, 7127, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BOARD LIVESTOCK FARMS |
Congressional District | 02 |
Activation Date | 2023-12-04 |
Initial Registration Date | 2023-11-30 |
Entity Start Date | 1972-06-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANNY D BOARD |
Role | MANAGING MEMBER |
Address | 1180 HILL GROVE ROAD, GUSTON, KY, 40142, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANNY D BOARD |
Role | MANAGING MEMBER |
Address | 1180 HILL GROVE ROAD, GUSTON, KY, 40142, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DANNY D BOARD | Registered Agent |
Name | Role |
---|---|
MALINDA BOARD | Member |
DERRICK BOARD | Member |
Name | Role |
---|---|
DANNY BOARD | Manager |
Name | Role |
---|---|
GORDON BOARD | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-02 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-03 |
Annual Report | 2019-04-29 |
Annual Report | 2018-03-23 |
Annual Report | 2017-02-28 |
Registered Agent name/address change | 2016-07-26 |
Annual Report | 2016-07-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3741298607 | 2021-03-17 | 0457 | PPP | 1180 Hill Grove Rd, Guston, KY, 40142-7127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State