Name: | LEE'S PLANT FARMS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 30 Nov 1993 (31 years ago) |
Organization Date: | 30 Nov 1993 (31 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0323209 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
Primary County: | Larue |
Principal Office: | 1918 BARDSTOWN ROAD, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DC4GSPN2NF98 | 2024-12-28 | 1918 BARDSTOWN ROAD, HODGENVILLE, KY, 42748, 9317, USA | 1918 BARDSTOWN ROAD, HODGENVILLE, KY, 42748, 9317, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.leesgardencenter.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-02 |
Initial Registration Date | 2004-09-24 |
Entity Start Date | 1983-05-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD S LEE |
Address | 1775 SALEM CHURCH ROAD, HODGENVILLE, KY, 42748, 9536, USA |
Title | ALTERNATE POC |
Name | SCOTTY LEE |
Address | 1775 SALEM CHURCH ROAD, HODGENVILLE, KY, 42748, 9536, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTTY LEE |
Address | 1775 SALEM CHURCH ROAD, HODGENVILLE, KY, 42748, 9536, USA |
Title | ALTERNATE POC |
Name | SCOTTY LEE |
Address | 1775 SALEM CHURCH ROAD, HODGENVILLE, KY, 42748, 9536, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SCOTTY LEE | Registered Agent |
Name | Role |
---|---|
Scotty Lee | President |
Name | Role |
---|---|
ROBIN LEE | Vice President |
Name | Role |
---|---|
scotty lee | Director |
robin lee | Director |
SCOTTY LEE | Director |
BILLY LEE | Director |
Name | Role |
---|---|
SCOTTY LEE | Incorporator |
BILLY LEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-08-11 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-07 |
Annual Report | 2017-08-08 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-15 |
Date of last update: 22 Dec 2024
Sources: Kentucky Secretary of State