Name: | W. T. FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1999 (26 years ago) |
Organization Date: | 03 Dec 1999 (26 years ago) |
Last Annual Report: | 01 Mar 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0484414 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % MARTHA E. JONES, 106 WEST VINE STREET, STE. 600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tawana Edwards | Manager |
Doris Skees | Manager |
Martha E. Jones | Manager |
Name | Role |
---|---|
WILLIAM T. YOUNG, SR. | Organizer |
Name | Role |
---|---|
TAWANA EDWARDS | Registered Agent |
Name | Action |
---|---|
W.T. TEMPORARY, LLC | Old Name |
W. T. FARM, INC. | Merger |
OVERBROOK FARM, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-07-29 |
Annual Report | 2011-03-01 |
Annual Report | 2010-03-22 |
Annual Report | 2009-01-20 |
Annual Report | 2008-01-22 |
Sources: Kentucky Secretary of State