Name: | CARDINAL FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 2016 (9 years ago) |
Organization Date: | 18 Apr 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0950213 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 830 SOUTH 13TH STREET, LOUISVILLE, KY, USA, 830 S 13TH ST, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
paul Burke | Manager |
Name | Role |
---|---|
JOE BUCHANAN | Organizer |
DAVID PERROTTI | Organizer |
PAUL M BURKE | Organizer |
Name | Role |
---|---|
PAUL M. BURKE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
173557 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-06-24 | 2022-06-24 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
BOXED IN STORAGE RENTALS | Active | 2029-04-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-22 |
Certificate of Assumed Name | 2024-04-01 |
Annual Report | 2024-02-27 |
Registered Agent name/address change | 2023-08-18 |
Annual Report | 2023-08-18 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-05 |
Sources: Kentucky Secretary of State