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 |
Name | Role |
---|---|
SCOTT FERRIS | Registered Agent |
Name | Role |
---|---|
Scott Robert Ferris | Manager |
Name | Role |
---|---|
Donna Marie Ferris | Member |
Gaberiel Scott Ferris | Member |
Kayla Joy Ferris | Member |
Name | Role |
---|---|
SCOTT FERRIS | Organizer |
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 |
Principal Office Address Change | 2020-04-24 |
Annual Report | 2020-04-24 |
Annual Report | 2019-02-07 |
Annual Report | 2018-03-12 |
Annual Report | 2017-05-08 |
Sources: Kentucky Secretary of State