Name: | BURKE CATTLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2017 (7 years ago) |
Organization Date: | 25 Oct 2017 (7 years ago) |
Last Annual Report: | 19 May 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 1000565 |
ZIP code: | 40111 |
City: | Cloverport |
Primary County: | Breckinridge County |
Principal Office: | 11351 HIGHWAY 992, CLOVERPORT, KY 40111-5062 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN BURKE | Registered Agent |
Name | Role |
---|---|
JONATHAN BURKE | Member |
Paula W Burke | Member |
Name | Role |
---|---|
JONATHAN BURKE | Organizer |
Name | File Date |
---|---|
Dissolution | 2023-05-09 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-01 |
Registered Agent name/address change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-26 |
Annual Report | 2017-11-13 |
Articles of Organization (LLC) | 2017-10-25 |
Sources: Kentucky Secretary of State