Search icon

CALUMET FARM, LLC

Company Details

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

Manager

Name Role
Greg Betterton Manager

Registered Agent

Name Role
EDWARD KANE Registered Agent

Organizer

Name Role
GREG BETTERTON Organizer

Assumed Names

Name Status Expiration Date
CALUMET FARM Inactive 2022-08-24

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13916846 0452110 1983-05-26 3301 VERSAILLES RD, Lexington, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-26
Case Closed 1983-06-28

Sources: Kentucky Secretary of State