Search icon

CHANCE FARM, LLC

Company Details

Name: CHANCE FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Jan 1996 (29 years ago)
Organization Date: 17 Jan 1996 (29 years ago)
Last Annual Report: 21 Mar 2002 (23 years ago)
Managed By: Managers
Organization Number: 0410597
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3082 CHANCE FARM LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Manager

Name Role
S BROOKE ROYSTER Manager
LINDSLEY M ROYSTER Manager

Organizer

Name Role
S. BROOKE ROYSTER Organizer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-01
Reinstatement 2002-02-12
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-05-22
Annual Report 1999-06-18
Statement of Change 1999-05-24
Annual Report 1998-08-18
Reinstatement 1998-06-16

Sources: Kentucky Secretary of State