WINSTAR FARM, LLC

Name: | WINSTAR FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1999 (26 years ago) |
Organization Date: | 29 Nov 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0484134 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Large (100+) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 3001 PISGAH PIKE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenny A Troutt | Member |
Name | Role |
---|---|
Michael A. Holmes | Manager |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Organizer |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
50480 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-03-18 | 2021-03-18 | |||||||||
|
||||||||||||||
50480 | Water Resources | Floodplain New | Approval Issued | 2021-02-24 | 2021-02-24 | |||||||||
|
Name | Action |
---|---|
TROUTT-CASNER, LLC | Old Name |
PISGAH PIKE, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-01-09 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State