Search icon

C.P. LEBUS FARMS, L.L.C.

Company Details

Name: C.P. LEBUS FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1994 (30 years ago)
Organization Date: 29 Dec 1994 (30 years ago)
Last Annual Report: 21 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0400254
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4533 CRANBROOK COURT, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
J REYNOLDS LEBUS Member
ORIE LEBUS Member
NICK G BERRYMAN Member
JESSICA B KARP Member
JESSICA L ROBBINS Member

Organizer

Name Role
BETTIE L. WALLER Organizer

Registered Agent

Name Role
CATHY L. BOJANOWSKI Registered Agent

Filings

Name File Date
Dissolution 2020-05-05
Annual Report 2019-04-21
Annual Report 2018-04-14
Annual Report 2017-04-30
Annual Report 2016-03-16
Principal Office Address Change 2015-05-15
Registered Agent name/address change 2015-05-15
Annual Report 2015-05-15
Annual Report 2014-03-14
Annual Report 2013-08-06

Sources: Kentucky Secretary of State