Name: | CALUMET FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2013 (11 years ago) |
Organization Date: | 06 Dec 2013 (11 years ago) |
Last Annual Report: | 08 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0873732 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3301 Versailles Rd, Lexington, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Betterton | Manager |
Name | Role |
---|---|
EDWARD KANE | Registered Agent |
Name | Role |
---|---|
GREG BETTERTON | Organizer |
Name | Status | Expiration Date |
---|---|---|
CALUMET FARM | Inactive | 2022-08-24 |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Annual Report | 2024-01-15 |
Principal Office Address Change | 2023-02-15 |
Annual Report | 2023-01-17 |
Annual Report | 2022-01-14 |
Annual Report | 2021-01-18 |
Annual Report | 2020-01-20 |
Registered Agent name/address change | 2019-09-11 |
Annual Report | 2019-01-09 |
Annual Report | 2018-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13916846 | 0452110 | 1983-05-26 | 3301 VERSAILLES RD, Lexington, KY, 40511 | |||||||||||
|
Sources: Kentucky Secretary of State