Search icon

CARDINAL FARMS, LLC

Company Details

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

Manager

Name Role
paul Burke Manager

Organizer

Name Role
JOE BUCHANAN Organizer
DAVID PERROTTI Organizer
PAUL M BURKE Organizer

Registered Agent

Name Role
PAUL M. BURKE Registered Agent

Permits

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
Document Name KYR10Q460 Coverage Letter.pdf
Date 2022-06-25
Document Download

Assumed Names

Name Status Expiration Date
BOXED IN STORAGE RENTALS Active 2029-04-01

Filings

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