Search icon

Farmstead Butcher Block LLC

Company Details

Name: Farmstead Butcher Block LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2020 (4 years ago)
Organization Date: 18 Sep 2020 (4 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Members
Organization Number: 1113336
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 3060 CLEATON RD, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
REL2DCM555S1 2025-04-17 3060 CLEATON RD, CENTRAL CITY, KY, 42330, 5568, USA 3060 CLEATON RD, CENTRAL CITY, KY, 42330, 5568, USA

Business Information

URL mmmbutcherblock.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-19
Initial Registration Date 2023-06-14
Entity Start Date 2020-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL J WELCH
Role MEMBER
Address 3060 CLEATON RD, CENTRAL CITY, KY, 42330, USA
Government Business
Title PRIMARY POC
Name CAROL J WELCH
Role MEMBER
Address 3060 CLEATON RD, CENTRAL CITY, KY, 42330, USA
Past Performance Information not Available

Organizer

Name Role
Carol Jo Welch Organizer
Clifford Earl Welch Jr Organizer

Registered Agent

Name Role
Carol Jo Welch Registered Agent

Member

Name Role
Clifford E Welch Jr Member

Filings

Name File Date
Annual Report Amendment 2024-05-31
Annual Report 2024-04-16
Annual Report 2023-04-19
Annual Report 2022-05-23
Principal Office Address Change 2021-04-06
Annual Report 2021-04-06

Sources: Kentucky Secretary of State