Search icon

FRITZ FARMS, LLC

Company Details

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

Registered Agent

Name Role
THOMAS C. STURGILL Registered Agent

Member

Name Role
JUDI F BLAKE Member
CAROL F JOHNSON Member
JOHN R FRITZ, JR. Member

Organizer

Name Role
JOHN R. FRITZ, JR. Organizer

Filings

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