Name: | Central Kentucky Livestock Market 4 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2020 (5 years ago) |
Organization Date: | 16 Sep 2020 (5 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1113012 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40440 |
City: | Junction City |
Primary County: | Boyle County |
Principal Office: | 1095 Stewarts Lane, Junction city, KY 40440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Central Kentucky Livestock Market 4 LLC | Registered Agent |
Name | Role |
---|---|
William Micah Cloyd | Manager |
Name | Role |
---|---|
William Micah Cloyd | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Reinstatement Certificate of Existence | 2023-04-28 |
Reinstatement | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Principal Office Address Change | 2023-04-28 |
Reinstatement Approval Letter Revenue | 2023-04-28 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-22 |
Sources: Kentucky Secretary of State