Search icon

CF LIVESTOCK, LLC

Company Details

Name: CF LIVESTOCK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2018 (7 years ago)
Organization Date: 10 May 2018 (7 years ago)
Last Annual Report: 26 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 1020631
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 7169 OWENS PIKE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Carson Fearis Member

Filings

Name File Date
Annual Report 2024-02-26
Annual Report 2024-02-25
Reinstatement Certificate of Existence 2023-03-13
Reinstatement 2023-03-13
Reinstatement Approval Letter Revenue 2023-03-10
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-04-28
Annual Report Amendment 2021-04-28
Annual Report 2021-03-17
Annual Report 2020-03-03

Sources: Kentucky Secretary of State