Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
BIO-AG RESOURCES, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0686170
Name
BIO-AG RESOURCES, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
2/22/2008
Organization Date
2/22/2008
Last Annual Report
6/21/2021
Principal Office
740 HAGAN SCHOOLHOUSE RD
LORETTO, KY 40037
Managed By
Members
Registered Agent
LAURA RICCARDI LYVERS
740 HAGAN SCHOOLHOUSE RD
LORETTO, KY 40037
Current Officers
Member
Laura Riccardi Lyvers
Individuals / Entities listed at time of formation
Organizer
LAURI RICCARDI
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/21/2021
1 page
PDF
Annual Report
4/9/2020
1 page
tiff
PDF
Annual Report
6/11/2019
1 page
tiff
PDF
Renewal of Assumed Name Return
12/20/2018
2 pages
tiff
PDF
Annual Report
5/15/2018
1 page
tiff
PDF
Annual Report
10/3/2017
1 page
tiff
PDF
Registered Agent name/address change
10/3/2017
1 page
tiff
PDF
Annual Report
7/5/2016
1 page
tiff
PDF
Annual Report
7/28/2015
1 page
tiff
PDF
Principal Office Address Change
7/28/2015
1 page
tiff
PDF
Annual Report
4/25/2014
1 page
tiff
PDF
Name Renewal
4/23/2014
1 page
tiff
PDF
Registered Agent name/address change
6/11/2013
1 page
tiff
PDF
Annual Report
6/11/2013
1 page
tiff
PDF
Annual Report
4/5/2012
1 page
tiff
PDF
Annual Report
4/8/2011
1 page
tiff
PDF
Annual Report
4/26/2010
1 page
tiff
PDF
Certificate of Assumed Name
5/27/2009
1 page
tiff
PDF
Annual Report
5/19/2009
1 page
tiff
PDF
Articles of Organization (LLC)
2/22/2008
1 page
tiff
PDF
Assumed Names
BIODYNAMIC AGRICULTURAL RESOURCES
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/21/2021 4:50:08 PM
6/21/2021 4:50:08 PM
Annual report
4/9/2020 10:59:03 AM
4/9/2020
Annual report
6/11/2019 3:41:29 PM
6/11/2019
Annual report
5/15/2018 3:58:35 PM
5/15/2018
Registered agent address change
10/3/2017 10:59:40 AM
10/3/2017
Annual report
10/3/2017 10:58:38 AM
10/3/2017
Annual report
7/5/2016 8:13:22 AM
7/5/2016
Principal office change
7/28/2015 7:57:09 AM
7/28/2015
Annual report
7/28/2015 7:54:27 AM
7/28/2015
Annual report
4/25/2014 3:49:31 PM
4/25/2014
Registered agent address change
6/11/2013 2:39:28 PM
6/11/2013
Annual report
6/11/2013 2:38:20 PM
6/11/2013
Annual report
4/5/2012 10:44:38 AM
4/5/2012
Annual report
4/8/2011 3:54:27 PM
4/8/2011
Annual report
4/26/2010 2:17:32 PM
4/26/2010
Added assumed name
5/27/2009 3:40:27 PM
5/27/2009
BIODYNAMIC AGRICULTURAL RESOURCES
Annual report
5/19/2009 1:43:50 PM
5/19/2009
Add
2/22/2008 9:36:54 AM
2/22/2008
Microfilmed Images