Name: | Cedar Valley Farms LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2020 (4 years ago) |
Organization Date: | 10 Dec 2020 (4 years ago) |
Last Annual Report: | 25 Sep 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 1123892 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 1616 Salem Church Rd., Hodgenville, KY 42748 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S9XTRUDXM213 | 2024-05-15 | 1616 SALEM CHURCH RD, HODGENVILLE, KY, 42748, 9536, USA | 1616 SALEM CHURCH RD, HODGENVILLE, KY, 42748, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | cedarvalleyfarms.grazecart.com |
Division Name | CEDAR VALLEY FARMS LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-18 |
Initial Registration Date | 2022-03-02 |
Entity Start Date | 2020-12-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 111219 |
Product and Service Codes | 8905, 8915 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JUD LEE |
Role | OWNER |
Address | 1616 SALEM CHURCH RD, HODGENVILLE, KY, 42748, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JUD LEE |
Role | OWNER |
Address | 1616 SALEM CHURCH ROAD, HODGENVILLE, KY, 42748, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Edward Judson lee | Organizer |
Abigail Rose Lee | Organizer |
Name | Role |
---|---|
Edward Judson lee | Registered Agent |
Name | Role |
---|---|
Edward Judson Lee | Member |
Abigail Rose Lee | Member |
Name | File Date |
---|---|
Annual Report | 2024-09-25 |
Annual Report | 2023-05-17 |
Annual Report | 2022-08-09 |
Annual Report | 2021-08-19 |
Sources: Kentucky Secretary of State