Name: | MARKSBURY FARM VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 2016 (9 years ago) |
Organization Date: | 10 Mar 2016 (9 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0946765 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 7907 NICHOLASVILLE ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R38ANBYFR483 | 2022-06-23 | 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, 9121, USA | 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, 9121, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | PASTURE BY MARKSBURY FARM |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-30 |
Initial Registration Date | 2021-03-25 |
Entity Start Date | 2016-03-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSIAH CORRELL |
Address | 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSIAH CORRELL |
Address | 7907 NICHOLASVILLE RD, LANCASTER, KY, 40444, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Josiah Correll | Member |
Greg Correll | Member |
Preston Correll | Member |
Richard McAlister | Member |
Marksbury Farm Foods, LLC | Member |
Name | Role |
---|---|
GREG CORRELL | Organizer |
Name | Role |
---|---|
JOSIAH CORRELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-03 |
Annual Report | 2020-04-14 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-03-02 |
Annual Report | 2017-03-02 |
Articles of Organization (LLC) | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6243147003 | 2020-04-06 | 0457 | PPP | 7907 Nicholasville Road, LANCASTER, KY, 40444-9121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State