Search icon

CFP THOROUGHBREDS LLC

Company Details

Name: CFP THOROUGHBREDS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1994 (30 years ago)
Organization Date: 22 Dec 1994 (30 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0400271
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6010 Brownsboro Park Blvd Ste C, Louisville, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERMITAGE FARM, LLC 401 (K) PLAN 2012 611274111 2013-08-12 HERMITAGE FARM, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 5022281426
Plan sponsor’s address P O BOX 40, GOSHEN, KY, 40026

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing WILLIAM LANDES
Valid signature Filed with authorized/valid electronic signature
HERMITAGE FARM, LLC 401 (K) PLAN 2012 611274111 2013-01-22 HERMITAGE FARM, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 5022281426
Plan sponsor’s address P O BOX 40, GOSHEN, KY, 40026

Signature of

Role Plan administrator
Date 2013-01-22
Name of individual signing WILLIAM LANDES
Valid signature Filed with authorized/valid electronic signature
HERMITAGE FARM, LLC 401 (K) PLAN 2011 611274111 2012-02-23 HERMITAGE FARM, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 5022281426
Plan sponsor’s address P O BOX 40, GOSHEN, KY, 40026

Plan administrator’s name and address

Administrator’s EIN 611274111
Plan administrator’s name HERMITAGE FARM, LLC
Plan administrator’s address P O BOX 40, GOSHEN, KY, 40026
Administrator’s telephone number 5022281426

Signature of

Role Plan administrator
Date 2012-02-23
Name of individual signing WILLIAM LANDES
Valid signature Filed with authorized/valid electronic signature
HERMITAGE FARM, LLC 401 (K) PLAN 2010 611274111 2011-02-23 HERMITAGE FARM, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 5022281426
Plan sponsor’s address P O BOX 40, GOSHEN, KY, 40026

Plan administrator’s name and address

Administrator’s EIN 611274111
Plan administrator’s name HERMITAGE FARM, LLC
Plan administrator’s address P O BOX 40, GOSHEN, KY, 40026
Administrator’s telephone number 5022281426

Signature of

Role Plan administrator
Date 2011-02-22
Name of individual signing WILLIAM LANDES
Valid signature Filed with authorized/valid electronic signature
HERMITAGE FARM, LLC 401 (K) PLAN 2009 611274111 2010-07-20 HERMITAGE FARM, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 112900
Sponsor’s telephone number 5022281426
Plan sponsor’s address P O BOX 40, GOSHEN, KY, 40026

Plan administrator’s name and address

Administrator’s EIN 611274111
Plan administrator’s name HERMITAGE FARM, LLC
Plan administrator’s address P O BOX 40, GOSHEN, KY, 40026
Administrator’s telephone number 5022281426

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing WILLIAM LANDES
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
SCOTT W. DOLSON Organizer

Member

Name Role
Exmoor, LLC Member
Carl F Pollard Member

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
HERMITAGE FARM LLC Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-16
Principal Office Address Change 2023-04-19
Principal Office Address Change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-06-29
Annual Report 2020-06-04
Annual Report 2019-06-20
Annual Report 2018-06-15
Annual Report 2017-06-16

Sources: Kentucky Secretary of State