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 |
Name | Role |
---|---|
WESLEY D. ELAM | Registered Agent |
Name | Role |
---|---|
WESLEY D ELAM | Organizer |
Name | Role |
---|---|
Wesley Elam | Member |
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 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-08-10 |
Registered Agent name/address change | 2022-05-18 |
Registered Agent name/address change | 2022-05-18 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-07-01 |
Reinstatement Certificate of Existence | 2019-11-01 |
Reinstatement | 2019-11-01 |
Sources: Kentucky Secretary of State