Name: | CALLIS FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2013 (12 years ago) |
Organization Date: | 16 Jul 2013 (12 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0862206 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 256 ST. ANTHONY RD., OWENSBORO, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES TIMMONS CALLIS | Member |
AMY CALLIS BRITT | Member |
Name | Role |
---|---|
JOHN DAVID MEYER | Registered Agent |
Name | Role |
---|---|
R. SCOTT PLAIN JR. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2024-07-11 |
Annual Report | 2024-06-27 |
Principal Office Address Change | 2023-02-06 |
Annual Report | 2023-02-06 |
Annual Report | 2022-05-16 |
Annual Report | 2021-01-06 |
Annual Report | 2020-01-11 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State