Name: | Hayz Meatz, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Aug 2020 (4 years ago) |
Organization Date: | 13 Aug 2020 (4 years ago) |
Last Annual Report: | 25 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1108429 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">395 Hays Road North, Smiths Grove, KY 42171</font> |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H7KRHWYKK8D9 | 2025-03-28 | 395 HAYS RD N, SMITHS GROVE, KY, 42171, 9129, USA | 395 HAYS RD N, SMITHS GROVE, KY, 42171, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | HAYZ MEATZ LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-01 |
Initial Registration Date | 2021-12-07 |
Entity Start Date | 2021-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN REDIESS |
Role | CEO |
Address | 395 HAYS RD N, SMITHS GROVE, KY, 42171, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN REDIESS |
Role | CEO |
Address | 395 HAYS RD N, SMITHS GROVE, KY, 42171, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MARY REDIESS |
Role | VICE PRESIDENT |
Address | 395 HAYS RD N, SMITHS GROVE, KY, 42171, USA |
Name | Role |
---|---|
John Bernard Rediess III | Registered Agent |
John Bernard Rediess III | Registered Agent |
Name | Role |
---|---|
John Bernard Rediess III | Organizer |
Name | Role |
---|---|
John Rediess | Member |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-26 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State