Search icon

A C VINEYARDS, LLC

Company Details

Name: A C VINEYARDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1999 (26 years ago)
Organization Date: 24 May 1999 (26 years ago)
Last Annual Report: 31 May 2012 (13 years ago)
Managed By: Members
Organization Number: 0474602
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 11334 STATE RTE 662, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARTEMAUS BIRCHWELL Registered Agent

Member

Name Role
Artemaus Birchwell Member

Signature

Name Role
ARTEMAUS BIRCHWELL Signature

Organizer

Name Role
JAMES F. HOWARD Organizer
PENELOPE G. HOWARD Organizer
STEVEN C. HOWARD Organizer
NICHOLLE D. HOWARD Organizer

Former Company Names

Name Action
ANNA CATHERINE VINEYARD, LLC Old Name

Filings

Name File Date
Dissolution 2012-12-26
Annual Report 2012-05-31
Annual Report 2011-04-20
Annual Report 2010-06-10
Annual Report 2009-04-22
Annual Report 2008-09-08
Annual Report 2007-06-22
Annual Report 2006-06-20
Annual Report 2005-07-29
Principal Office Address Change 2005-07-29

Sources: Kentucky Secretary of State