Active
Updated 3/25/2025 2:03:37 AM

Barkley Ag Enterprises, LLC

Barkley Ag Enterprises, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on July 28, 2017, under the California Secretary of State’s registration number 201721510746. It is currently listed as an active entity.

The principal and mailing address of Barkley Ag Enterprises, LLC is 1818 South Letvin Avenue, Yuma, AZ 85365, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Barkley Ag Enterprises, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201721510746
Date Filed July 28, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Barkley Ag Enterprises, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1818 South Letvin Avenue
Yuma, AZ 85365

Mailing Address

1818 South Letvin Avenue
Yuma, AZ 85365

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/21/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d76978
To:

Event Type Amendment - Name Change Only
Filed Date 2/20/2019
Effective Date 2/20/2019
Description

Legacy Comment
From: Calif Name Amended From: Barkley Management Services, LLC
To: Calif Name Amended To: Barkley Ag Enterprises, LLC

Legacy Comment
From: Foreign Name Amended From: Barkley Management Services, LLC
To: Foreign Name Amended To: Barkley Ag Enterprises, LLC

Event Type Initial Filing
Filed Date 7/28/2017
Effective Date
Description

Document Images

No Document Images