Name: | J D PIRTLE FARMS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2020 (5 years ago) |
Organization Date: | 21 Jul 2020 (5 years ago) |
Last Annual Report: | 10 Apr 2025 (7 days ago) |
Managed By: | Members |
Organization Number: | 1104936 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42085 |
City: | Water Valley |
Primary County: | Graves County |
Principal Office: | 45 STATE RT 1529 E, WATER VALLEY, KY 42085 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN DALTON PIRTLE | Organizer |
ROBERT L GOODIN JR | Organizer |
Name | Role |
---|---|
John Dalton Pirtle | Member |
Name | Role |
---|---|
JOHN DALTON PIRTLE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2023-05-09 |
Principal Office Address Change | 2023-05-09 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2022-09-15 |
Principal Office Address Change | 2022-09-15 |
Annual Report | 2022-07-28 |
Reinstatement Certificate of Existence | 2022-01-04 |
Reinstatement | 2022-01-04 |
Sources: Kentucky Secretary of State