Name: | J&J FARMS OF DAVIESS COUNTY, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2011 (13 years ago) |
Organization Date: | 02 Dec 2011 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0806775 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 235 MCFARLAND ROAD, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WBJ4XKP25XN3 | 2024-01-29 | 235 MCFARLAND RD, UTICA, KY, 42376, 9022, USA | 235 MCFARLAND RD, UTICA, KY, 42376, 9022, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-01-31 |
Initial Registration Date | 2015-11-16 |
Entity Start Date | 2012-09-20 |
Fiscal Year End Close Date | Dec 18 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT JOHNSON |
Address | 235 MCFARLAND RD, UTICA, KY, 42376, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT JOHNSON |
Address | 235 MCFARLAND RD, UTICA, KY, 42376, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
ROBERTY BRYAN JOHNSON | Registered Agent |
Name | Role |
---|---|
ROBERT B. JOHNSON | Member |
TIMOTHY W. JOHNSON | Member |
Name | Role |
---|---|
ROBERT BRYAN JOHNSON | Organizer |
TIMOTHY WAYNE JOHNSON | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-04 |
Annual Report | 2022-08-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-27 |
Annual Report | 2019-03-26 |
Annual Report | 2018-04-02 |
Annual Report | 2017-06-19 |
Annual Report | 2016-02-21 |
Sources: Kentucky Secretary of State