Name: | CHERRY VALLEY FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0466635 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | P. O. BOX 150, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wm T Bishop iii | Secretary |
Name | Role |
---|---|
James E Friess | Treasurer |
Name | Role |
---|---|
Seth W Hancock | President |
Name | Role |
---|---|
SETH W. HANCOCK | Director |
Name | Role |
---|---|
SETH W. HANCOCK | Incorporator |
Name | Role |
---|---|
SETH W. HANCOCK | Registered Agent |
Name | Action |
---|---|
NEW FARM, LLC | Old Name |
CHERRY VALLEY FARM, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-16 |
Principal Office Address Change | 2021-03-01 |
Annual Report | 2021-03-01 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State