Search icon

CHERRY VALLEY FARM, LLC

Company Details

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

Secretary

Name Role
Wm T Bishop iii Secretary

Treasurer

Name Role
James E Friess Treasurer

President

Name Role
Seth W Hancock President

Director

Name Role
SETH W. HANCOCK Director

Incorporator

Name Role
SETH W. HANCOCK Incorporator

Registered Agent

Name Role
SETH W. HANCOCK Registered Agent

Former Company Names

Name Action
NEW FARM, LLC Old Name
CHERRY VALLEY FARM, INC. Merger

Filings

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