Search icon

Blue Lake Feeds LLC

Company Details

Name: Blue Lake Feeds LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2018 (7 years ago)
Organization Date: 04 Apr 2018 (7 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1016870
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 714 HEATH LANE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charles S Foster Registered Agent

Organizer

Name Role
Charles S Foster Organizer

Member

Name Role
Kevin Howard Crider Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-05-30
Principal Office Address Change 2018-10-03

Sources: Kentucky Secretary of State