Name: | TRI-COUNTY FEEDS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2012 (13 years ago) |
Organization Date: | 01 Jan 2012 (13 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0807689 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 700 WEST PETE ROSE WAY, SUITE 526 BOX 49, CINCINNATI, OH 45203 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CERES COMMODITIES,LLC 401(K) PLAN | 2019 | 300710350 | 2020-08-27 | TRI COUNTY FEEDS, LLC | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-27 |
Name of individual signing | ADAM WARREN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CHRIS BRADLEY | Registered Agent |
Name | Role |
---|---|
Christopher Bradley | Member |
Larry Bradley | Member |
Name | Role |
---|---|
Christopher Bradley | Manager |
Name | Role |
---|---|
CHRIS BRADLEY | Organizer |
Name | Status | Expiration Date |
---|---|---|
TRAVERSE SOLUTIONS | Inactive | 2022-01-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-02-16 |
Annual Report | 2021-02-16 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-11 |
Certificate of Assumed Name | 2017-01-04 |
Sources: Kentucky Secretary of State