Name: | KENTUCKY AMERICAN SEEDS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2013 (12 years ago) |
Authority Date: | 01 May 2013 (12 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0856520 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 3560 Eagle Way Bypass, Hopkinsville, KY 42240 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JIMMY WRAY | Registered Agent |
Name | Role |
---|---|
James Wray | Member |
Scott Miller | Member |
Patrick Hurt | Member |
Ashley Carter | Member |
Daniel Herrmann | Member |
Steven Kyle Cauley | Member |
Name | Role |
---|---|
Kimberly Johnson-Knapp | Manager |
Name | Action |
---|---|
KENTUCKY AMERICAN SEEDS I, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY AMERICAN SEEDS, LLC | Unknown | - |
PATRIOT AG, LLC | Active | 2027-02-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-01-09 |
Annual Report | 2023-03-13 |
Certificate of Assumed Name | 2022-02-14 |
Annual Report | 2022-01-24 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 39.06 | $79,192 | $25,000 | 10 | 8 | 2021-01-28 | Final |
Sources: Kentucky Secretary of State