Name: | ROBERT BROWN POULTRY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2013 (12 years ago) |
Organization Date: | 07 Jan 2013 (12 years ago) |
Last Annual Report: | 01 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0846469 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42088 |
City: | Wingo |
Primary County: | Graves County |
Principal Office: | 1400 Coltharp Rd, Wingo, KY 42088 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PBNVU6MFU2V3 | 2025-04-28 | 1400 COLTHARP RD, WINGO, KY, 42088, 8869, USA | 1400 COLTHARP RD, WINGO, KY, 42088, 8869, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-30 |
Initial Registration Date | 2023-06-27 |
Entity Start Date | 2013-01-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT W BROWN |
Address | 1400 COLTHARP RD, WINGO, KY, 42088, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT W BROWN |
Address | 1400 COLTHARP RD, WINGO, KY, 42088, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Janise Brown | Member |
Robert W Brown | Member |
Name | Role |
---|---|
JANISE BROWN | Organizer |
ROBERT W. BROWN | Organizer |
Name | Role |
---|---|
ROBERT W. BROWN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BROWNS PROCESSING | Active | 2029-03-26 |
Name | File Date |
---|---|
Annual Report | 2024-06-01 |
Principal Office Address Change | 2024-04-02 |
Certificate of Assumed Name | 2024-03-26 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2772068606 | 2021-03-15 | 0457 | PPP | 1140 Works Rd, Fulton, KY, 42041-7008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State