Name: | M & K FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2016 (9 years ago) |
Organization Date: | 04 Oct 2016 (9 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0964511 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 285 WILD DOG TRAIL, MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID P MATHYS | Registered Agent |
Name | Role |
---|---|
David Austin Mathys | Manager |
David Patrick Mathys | Manager |
Donna Sue Mathys | Manager |
Jeremiah Lee Kopp | Manager |
Name | Role |
---|---|
CHARLES F MERTZ | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-03-24 |
Annual Report | 2023-03-22 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-18 |
Principal Office Address Change | 2020-02-18 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State