Name: | Roberts Cattle Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 2019 (6 years ago) |
Organization Date: | 05 Aug 2019 (6 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Managed By: | Members |
Organization Number: | 1067195 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42366 |
City: | Philpot, Knottsville |
Primary County: | Daviess County |
Principal Office: | 10901 Floral Rd, Knottsville, KY 42366 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHNNCB8UJAV8 | 2021-10-31 | 10901 FLORAL RD, PHILPOT, KY, 42366, 9699, USA | 10901 FLORAL RD, PHILPOT, KY, 42366, 9699, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-11-03 |
Initial Registration Date | 2019-09-15 |
Entity Start Date | 2019-08-05 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN L ROBERTS |
Role | OFFICER |
Address | 10901 FLORAL ROAD, PHILPOT, KY, 42366, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN L ROBERTS |
Role | OFFICER |
Address | 10901 FLORAL ROAD, PHILPOT, KY, 42366, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John Lawrence Roberts | Registered Agent |
Name | Role |
---|---|
John Lawrence Roberts | Organizer |
Name | Role |
---|---|
John Lawrence Roberts | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-02 |
Annual Report | 2020-06-28 |
Sources: Kentucky Secretary of State