Search icon

MEADOWLAKE FARMS, INC.

Company Details

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

Registered Agent

Name Role
Timothy Manning Registered Agent

President

Name Role
Sarah Fischer Foster President

Secretary

Name Role
Timothy Manning Secretary

Treasurer

Name Role
Timothy Manning Treasurer

Director

Name Role
CARL T. FISCHER SR. Director
CARL T. FISCHER JR. Director
TERRY H. FISCHER Director

Incorporator

Name Role
CARL T. FISCHER SR. Incorporator
CARL T. FISCHER JR. Incorporator
TERRY H. FISCHER Incorporator

Filings

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