Search icon

CORNERSTONE GRAIN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE GRAIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2015 (10 years ago)
Organization Date: 14 Apr 2015 (10 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0919487
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1561 LEXINGTON RD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT FERRIS Registered Agent

Manager

Name Role
Scott Robert Ferris Manager

Member

Name Role
Donna Marie Ferris Member
Gaberiel Scott Ferris Member
Kayla Joy Ferris Member

Organizer

Name Role
SCOTT FERRIS Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-30
Annual Report 2022-03-17
Annual Report 2021-01-09
Registered Agent name/address change 2020-04-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State