Name: | BEARFRUIT & GROW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2020 (5 years ago) |
Organization Date: | 23 Jun 2020 (5 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1101375 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 5799 Pendleton Rd, Louisville, KY 40272 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RNA2Y2XVB391 | 2025-04-23 | 5799 PENDLETON RD, LOUISVILLE, KY, 40272, 1513, USA | 5799 PENDLETON RD, LOUISVILLE, KY, 40272, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.bearfruitandgrow.com |
Division Name | BEARFRUIT & GROW |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-25 |
Initial Registration Date | 2024-01-18 |
Entity Start Date | 2020-06-24 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LETICIA D MARSHALL |
Role | OWNER |
Address | 5799 PENDLETON RD, LOUISVILLE, KY, 40272, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LETICIA D MARSHALL |
Role | OWNER |
Address | 5799 PENDLETON RD, LOUISVILLE, KY, 40272, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LETICIA DANIELLE MARSHALL | Registered Agent |
Name | Role |
---|---|
LETICIA D MARSHALL | Member |
Name | Role |
---|---|
LETICIA DANIELLE MARSHALL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Principal Office Address Change | 2024-03-01 |
Registered Agent name/address change | 2023-11-27 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-09 |
Reinstatement Certificate of Existence | 2022-04-19 |
Reinstatement | 2022-04-19 |
Reinstatement Approval Letter Revenue | 2022-04-14 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State