CLAIBORNE FARM, LLLP

Name: | CLAIBORNE FARM, LLLP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1996 (29 years ago) |
Organization Date: | 06 Nov 1996 (29 years ago) |
Last Annual Report: | 01 May 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0423785 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 703 WINCHESTER ROAD, P. O. BOX 150, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ABC PARTNERSHIP | General Partner |
SETH HANCOCK | General Partner |
WADDELL HANCOCK II | General Partner |
NANCY CLAY HANCOCK | General Partner |
BANK ONE LEXINGTON N.A. WADDELL WALKER HANCOCK II AND SETH W | General Partner |
BANK ONE LEXINGTON, N.A. NANCY CLAY HANCOCK AND SETH W. HANC | General Partner |
SETH W. HANCOCK | General Partner |
Name | Role |
---|---|
JAMES E. FRIESS | Registered Agent |
Name | Role |
---|---|
DOUGLAS P. ROMAINE | Organizer |
Name | Action |
---|---|
CLAIBORNE FARM, LTD. | Type Conversion |
CLAIBORNE FARM, LLLP | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
CLAIBORNE FARM | Inactive | 2016-07-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-16 |
Annual Report | 2021-03-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State