Search icon

A & E FARMS, LLC

Company Details

Name: A & E FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2018 (7 years ago)
Organization Date: 04 Sep 2018 (7 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1032103
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 938 HIGHWAY 1258, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
WESLEY D. ELAM Registered Agent

Organizer

Name Role
WESLEY D ELAM Organizer

Member

Name Role
Wesley Elam Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
177970 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-05-25 2023-05-25
Document Name KYR10R442 Coverage Letter.pdf
Date 2023-05-26
Document Download

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-08-10
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Registered Agent name/address change 2022-05-18

USAspending Awards / Financial Assistance

Date:
2024-02-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
7691.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State