Search icon

LEE'S PLANT FARMS, INC.

Company Details

Name: LEE'S PLANT FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1993 (31 years ago)
Organization Date: 30 Nov 1993 (31 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0323209
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 1918 BARDSTOWN ROAD, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

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

Business Information

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

Registered Agent

Name Role
SCOTTY LEE Registered Agent

Director

Name Role
SCOTTY LEE Director
BILLY LEE Director
scotty lee Director
robin lee Director

Incorporator

Name Role
SCOTTY LEE Incorporator
BILLY LEE Incorporator

President

Name Role
Scotty Lee President

Vice President

Name Role
ROBIN LEE Vice President

Filings

Name File Date
Annual Report 2025-02-13
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

Sources: Kentucky Secretary of State