Search icon

ROBBINS MOUND FARM, INC.

Company Details

Name: ROBBINS MOUND FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1992 (32 years ago)
Organization Date: 15 Dec 1992 (32 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0308562
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 11737 BIG BONE CHURCH ROAD, UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John C. Layne Secretary

Treasurer

Name Role
John C. Layne Treasurer

Director

Name Role
Marla Layne Director
Annette Talkers Director
Patrick Redden Director
Christopher Redden Director
Mariclaire Freidel Director
Lisa Fischer Director
John D Redden, Jr. Director
M. Michele Redden-Borowski Director
julie Goessling Director
JOHN DEWEY REDDEN, M.D. Director

Incorporator

Name Role
JOHN DEWEY REDDEN, M.D. Incorporator

President

Name Role
Christopher J. Redden President

Registered Agent

Name Role
JOHN C LAYNE Registered Agent

Former Company Names

Name Action
J. D. FARMS INC. Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-04-07
Annual Report 2021-03-17
Annual Report 2020-03-19
Annual Report 2019-03-07
Registered Agent name/address change 2019-03-07
Annual Report 2018-05-07
Principal Office Address Change 2017-03-31

Sources: Kentucky Secretary of State