Search icon

LEESWOOD FARM, INC.

Company Details

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

Registered Agent

Name Role
RICHARD WAYNE HORN Registered Agent

President

Name Role
Richard Wayne Horn President

Director

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

Secretary

Name Role
R. Ian Horn Secretary

Treasurer

Name Role
Diana P Horn Treasurer

Vice President

Name Role
Emily H Sandefur Vice President

Incorporator

Name Role
JERRY L. HORN Incorporator

Filings

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