Name: | FRITZ FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Mar 1999 (26 years ago) |
Organization Date: | 15 Mar 1999 (26 years ago) |
Last Annual Report: | 24 Jan 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0470956 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4100 NICHOLASVILLE RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. STURGILL | Registered Agent |
Name | Role |
---|---|
JUDI F BLAKE | Member |
CAROL F JOHNSON | Member |
JOHN R FRITZ, JR. | Member |
Name | Role |
---|---|
JOHN R. FRITZ, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-01-24 |
Annual Report | 2013-01-11 |
Annual Report | 2012-06-19 |
Annual Report | 2011-02-15 |
Annual Report | 2010-04-02 |
Annual Report | 2009-04-06 |
Annual Report | 2008-02-26 |
Annual Report | 2007-01-25 |
Annual Report | 2006-02-22 |
Sources: Kentucky Secretary of State