Search icon

WATERMARK FARM, LLC

Company Details

Name: WATERMARK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 1997 (28 years ago)
Organization Date: 02 Sep 1997 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0438090
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4263 BETHEL ROAD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
Bradford W Lowe Member
Cleo M Lowe Member

Organizer

Name Role
BRADFORD W. LOWE Organizer
CLEO P. MITE Organizer
SCOTT W. LOWE Organizer

Registered Agent

Name Role
BRADFORD W. LOWE Registered Agent

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-14
Annual Report 2023-06-14
Registered Agent name/address change 2022-04-09
Principal Office Address Change 2022-04-09
Annual Report 2022-04-09
Annual Report 2021-03-09
Annual Report 2020-04-28
Annual Report 2019-08-14
Annual Report Return 2019-08-05

Sources: Kentucky Secretary of State