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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Carol Jo Welch | Organizer |
Clifford Earl Welch Jr | Organizer |
Name | Role |
---|---|
Carol Jo Welch | Registered Agent |
Name | Role |
---|---|
Clifford E Welch Jr | Member |
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