Name: | Pharming Capital LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2019 (6 years ago) |
Organization Date: | 15 Mar 2019 (6 years ago) |
Last Annual Report: | 28 Jan 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1051967 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1206 PARIS RD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Pharming Capital LLC, MISSISSIPPI | 1237610 | MISSISSIPPI |
Headquarter of | Pharming Capital LLC, ALABAMA | 000-584-195 | ALABAMA |
Headquarter of | Pharming Capital LLC, MINNESOTA | df4dd20b-e1c8-e911-9162-00155d01c400 | MINNESOTA |
Headquarter of | Pharming Capital LLC, IDAHO | 4004442 | IDAHO |
Headquarter of | Pharming Capital LLC, FLORIDA | M19000007121 | FLORIDA |
Headquarter of | Pharming Capital LLC, ILLINOIS | LLC_08203172 | ILLINOIS |
Name | Role |
---|---|
Samuel S Brown | Member |
Name | Role |
---|---|
SAMUEL S. BROWN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-02-23 |
Annual Report | 2023-01-19 |
Principal Office Address Change | 2022-02-09 |
Annual Report | 2022-02-09 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2020-02-10 |
Sources: Kentucky Secretary of State