Search icon

MAUCK-LEGE FARM, LLC

Company Details

Name: MAUCK-LEGE FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1998 (26 years ago)
Organization Date: 30 Nov 1998 (26 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0465334
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: %CONNIE MURPHY, 10717 SUN RIDGE ROAD, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Member

Name Role
CURTIS S LEGE Member

Manager

Name Role
CONNIE MURPHY Manager

Organizer

Name Role
ALAN N. LINKER Organizer

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-29
Annual Report 2022-06-16
Registered Agent name/address change 2022-03-07
Annual Report 2021-06-28
Annual Report 2020-06-18
Annual Report 2019-06-13
Annual Report 2018-06-07
Annual Report 2017-05-03
Annual Report 2016-06-01

Sources: Kentucky Secretary of State