Search icon

HICKORY FARMS, LLC

Company Details

Name: HICKORY FARMS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Aug 1987 (38 years ago)
Authority Date: 06 Aug 1987 (38 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 0232384
Industry: Food Stores
Number of Employees: Small (0-19)
Principal Office: % CORP. TRUST CO., 1209 ORANGE ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Member

Name Role
JUDY RANSFORD Member

Director

Name Role
ROBERT A. DYER, JR. Director
ANWAR ALIMUMAL Director
ROBERT F. DIROMUALDO Director
W. SCOTT PERRY Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HICKORY FARMS, INC Old Name
HICKORY FARMS, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-03-24
Annual Report 2022-04-21
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-04-26
Annual Report 2018-05-22
Annual Report 2017-03-22
Annual Report 2016-05-16
Amendment 2016-01-28

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State