Name: | DEERFIELD SUPPLIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 2012 (13 years ago) |
Organization Date: | 24 Aug 2012 (13 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0836595 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 8208 W JEFF DAVIS HWY , ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD MARTIN | Organizer |
TIMOTHY EARL MARTIN | Organizer |
EDWARD LEON MARTIN | Organizer |
Name | Role |
---|---|
RICHARD MARTIN | Registered Agent |
Name | Role |
---|---|
RICHARD MARTIN | Manager |
TIMOTHY MARTIN | Manager |
LEONARD MARTIN | Manager |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-07-13 |
Principal Office Address Change | 2023-07-13 |
Registered Agent name/address change | 2023-07-13 |
Annual Report | 2022-05-17 |
Annual Report | 2021-09-07 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Building Materials & Supplies | 8.48 |
Sources: Kentucky Secretary of State