Name: | LEESWOOD FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1990 (34 years ago) |
Organization Date: | 06 Nov 1990 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0279213 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | 4119 W. LEESTOWN PIKE, P.O. BOX 711, PO BOX 711, MIDWAY, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD WAYNE HORN | Registered Agent |
Name | Role |
---|---|
Richard Wayne Horn | President |
Name | Role |
---|---|
R. Ian Horn | Director |
JERRY L. HORN | Director |
Richard Wayne Horn | Director |
Diana P Horn | Director |
Emily H Sandefur | Director |
RICHARD W. HORN | Director |
ROBERT C. HORN | Director |
CHERYL H. HIPPE | Director |
Name | Role |
---|---|
R. Ian Horn | Secretary |
Name | Role |
---|---|
Diana P Horn | Treasurer |
Name | Role |
---|---|
Emily H Sandefur | Vice President |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2024-03-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-08-06 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-02-14 |
Annual Report | 2020-02-16 |
Annual Report | 2019-05-13 |
Sources: Kentucky Secretary of State