Search icon

KEYSTONE FOODS LLC

Company Details

Name: KEYSTONE FOODS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2021 (4 years ago)
Authority Date: 01 Feb 2021 (4 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 1131701
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2200 W DON TYSON PARKWAY, SPRINGDALE, AR 72762
Place of Formation: DELAWARE

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Member

Name Role
Mark B Elser Member
Wes Morris Member
Curt Calaway Member
Russ Stewart Member
Brittany Pettingill Member
Gordon McGrath Member
William Pannell Member
Marissa Savells Member
Joseph Boyle Member
Safeer Mirza Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3969 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-24 2024-01-24
Document Name Coverage Letter KYR003274.pdf
Date 2024-01-25
Document Download
856 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2023-02-02 2023-02-02
Document Name 01052023 Keystone Foods AI 856.PDF
Date 2025-01-31
Document Download
Document Name GPP approval letter.rtf
Date 2025-01-31
Document Download
856 Air Cond Mjr-Mnr Revision Approval Issued 2023-01-04 2023-01-04
Document Name Permit F-20-001 R1 Final 1-3-2023.pdf
Date 2023-01-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-01-06
Document Download
3969 Air Mnr Source Admin Amend Approval Issued 2022-03-14 2022-03-14
Document Name Permit S-20-010 R2 Final 3-13-2022.pdf
Date 2022-03-14
Document Download
856 Wastewater KNDOP Industrial Renewal Approval Issued 2022-02-11 2022-02-11
Document Name S Final KNDOP 02006072.pdf
Date 2022-02-12
Document Download
3969 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2020-08-13 2020-08-13
Document Name Coverage Letter KYR003274.pdf
Date 2020-08-14
Document Download
856 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2020-04-16 2020-04-16
Document Name GPP Received 4-15-2020.PDF
Date 2025-01-31
Document Download
Document Name GPP 856 Equity Group Poultry_Approval.doc
Date 2025-01-31
Document Download
3969 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-26 2018-09-26
Document Name Coverage Letter KYR003274.pdf
Date 2018-09-27
Document Download
3969 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-12-15 2015-12-15
Document Name Coverage Letter KYR003274 M1.pdf
Date 2015-12-16
Document Download
3969 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KY003274 10-9-13.pdf
Date 2013-10-10
Document Download
856 Wastewater KNDOP Industrial Maj Mod Approval Issued 2012-10-15 2012-10-15
Document Name S Final KNDOP 02006072 Modified.pdf
Date 2012-08-10
Document Download
856 Wastewater KNDOP Industrial Renewal Approval Issued 2012-05-03 2012-05-03
Document Name S Final KNDOP 02006072.pdf
Date 2012-04-19
Document Download

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2023-12-27
Annual Report 2023-06-26
Annual Report 2022-06-28
Certificate of Authority (LLC) 2021-02-01

Sources: Kentucky Secretary of State