Search icon

KROPP RIVER STABLES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KROPP RIVER STABLES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2010
Business ALEI: 0998014
Annual report due: 31 Mar 2026
Business address: 199 KAHN RD, FRANKLIN, CT, 06254, United States
Mailing address: PO BOX 13, FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: sally@kroppenvironmental.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL P. KROPP Officer 199 KAHN RD, FRANKLIN, CT, 06254, United States 199 KAHN ROAD, NORTH FRANKLIN, CT, 06254, United States
SALLY W. KROPP Officer 199 KAHN RD, FRANKLIN, CT, 06254, United States 199 KAHN ROAD, NORTH FRANKLIN, CT, 06254, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY D. LAVIGNE Agent 945 MAIN ST STE 208, MANCHESTER, CT, 06040, United States 945 MAIN ST STE 208, MANCHESTER, CT, 06040, United States +1 860-643-2501 gdlavigne@lmrblaw.com 32 LAVENDER LANE, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000313 2025-04-01 - Annual Report Annual Report -
BF-0012210695 2024-02-14 - Annual Report Annual Report -
BF-0011180596 2023-02-16 - Annual Report Annual Report -
BF-0010738271 2022-10-12 - Annual Report Annual Report -
BF-0009173641 2022-06-30 - Annual Report Annual Report 2019
BF-0009173635 2022-06-30 - Annual Report Annual Report 2013
BF-0009173642 2022-06-30 - Annual Report Annual Report 2011
BF-0009173637 2022-06-30 - Annual Report Annual Report 2016
BF-0009173634 2022-06-30 - Annual Report Annual Report 2017
BF-0009173636 2022-06-30 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information