Name: | MEADOWLAKE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1963 (62 years ago) |
Organization Date: | 18 Mar 1963 (62 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Organization Number: | 0034773 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 297 N Hubbards Lane, Suite 202, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100500 |
Name | Role |
---|---|
Timothy Manning | Registered Agent |
Name | Role |
---|---|
Sarah Fischer Foster | President |
Name | Role |
---|---|
Timothy Manning | Secretary |
Name | Role |
---|---|
Timothy Manning | Treasurer |
Name | Role |
---|---|
CARL T. FISCHER SR. | Director |
CARL T. FISCHER JR. | Director |
TERRY H. FISCHER | Director |
Name | Role |
---|---|
CARL T. FISCHER SR. | Incorporator |
CARL T. FISCHER JR. | Incorporator |
TERRY H. FISCHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-07-18 |
Annual Report | 2023-05-25 |
Principal Office Address Change | 2023-05-25 |
Registered Agent name/address change | 2023-05-25 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State