Search icon

M & K FARM, LLC

Company Details

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

Registered Agent

Name Role
DAVID P MATHYS Registered Agent

Manager

Name Role
David Austin Mathys Manager
David Patrick Mathys Manager
Donna Sue Mathys Manager
Jeremiah Lee Kopp Manager

Organizer

Name Role
CHARLES F MERTZ Organizer

Filings

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