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 |
Name | Role |
---|---|
John C. Layne | Secretary |
Name | Role |
---|---|
John C. Layne | Treasurer |
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 |
Name | Role |
---|---|
JOHN DEWEY REDDEN, M.D. | Incorporator |
Name | Role |
---|---|
Christopher J. Redden | President |
Name | Role |
---|---|
JOHN C LAYNE | Registered Agent |
Name | Action |
---|---|
J. D. FARMS INC. | Old Name |
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