Search icon

GRANDAD'S FARM, LLC

Company Details

Name: GRANDAD'S FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1996 (28 years ago)
Organization Date: 30 Dec 1996 (28 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0426277
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 5170 HARRODSBURG RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cynthia Diaz Registered Agent

Organizer

Name Role
CHRISTOPHER G. COLSON Organizer

Manager

Name Role
Heather Butler Manager
Cynthia Hamilton Diaz Manager

General Partner

Name Role
CHARLES S. CASSITY General Partner
CHRISTINE T. CASSITY General Partner

Former Company Names

Name Action
GRANDAD'S FARM, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Annual Report 2023-09-26
Articles of Organization (LLC) 2023-04-17
Letters 2021-07-20
Registered Agent name/address change 2021-07-16
Annual Report 2021-07-16
Reinstatement Certificate of Existence 2020-08-26
Reinstatement 2020-08-26
Reinstatement Approval Letter Revenue 2020-08-26

Sources: Kentucky Secretary of State