Name: | BLUEGRASS BEEF, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2011 (14 years ago) |
Organization Date: | 14 Apr 2011 (14 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0789372 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 3989 BURKS BRANCH RD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J24UUJZ2KLF1 | 2024-04-10 | 3989 BURKS BRANCH RD, SHELBYVILLE, KY, 40065, 9088, USA | 3989 BURKS BRANCH RD, SHELBYVILLE, KY, 40065, 9088, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.bluegrassbeefky.com |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-04-13 |
Initial Registration Date | 2017-08-10 |
Entity Start Date | 2011-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA BALLARD |
Role | OWNER |
Address | 3989 BURKS BRANCH RD, SHELBYVILLE, KY, 40065, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA BALLARD BALLARD |
Role | OWNER |
Address | 3989 BURKS BRANCH RD, SHELBYVILLE, KY, 40065, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JOSH BALLARD | Registered Agent |
Name | Role |
---|---|
Joshua Clay Ballard | Member |
Melissa Jane Ballard | Member |
Name | Role |
---|---|
JOSH BALLARD | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-05 |
Annual Report | 2022-04-22 |
Annual Report | 2021-05-24 |
Annual Report | 2020-02-29 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-10 |
Annual Report | 2016-07-13 |
Annual Report | 2015-06-26 |
Sources: Kentucky Secretary of State