Search icon

5 STAR AG LLC

Company Details

Name: 5 STAR AG LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2021 (4 years ago)
Organization Date: 17 Mar 2021 (4 years ago)
Last Annual Report: 04 Oct 2024 (7 months ago)
Managed By: Members
Organization Number: 1139622
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 225 10th Street, 225 10th Street, Henderson, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
JEREMY MAY Organizer

Registered Agent

Name Role
JEREMY MAY Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-10-04
Registered Agent name/address change 2024-10-04
Annual Report 2024-10-04
Reinstatement Certificate of Existence 2023-04-24
Reinstatement 2023-04-24
Principal Office Address Change 2023-04-24
Reinstatement Approval Letter Revenue 2023-04-21
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-01-24
Articles of Organization (LLC) 2021-03-17

Sources: Kentucky Secretary of State