Name: | GREENRIDGE LAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 1999 (25 years ago) |
Organization Date: | 03 Nov 1999 (25 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0482858 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 546 MT. OLIVE ROAD, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE ANN HENSHAW | Registered Agent |
Name | Role |
---|---|
Jane Ann Henshaw | Manager |
Douglas M. Henshaw | Manager |
Name | Role |
---|---|
Stephen W Berry | Member |
Julia B Enlow | Member |
Jane S. Henshaw | Member |
Name | Role |
---|---|
STEPHEN R. HENSHAW | Organizer |
JOHN N. HENSHAW | Organizer |
WHAYNE BERRY | Organizer |
DOUGLAS M. HENSHAW | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-21 |
Annual Report Amendment | 2017-09-01 |
Registered Agent name/address change | 2017-09-01 |
Sources: Kentucky Secretary of State