Name: | ASHBOURNE FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1999 (25 years ago) |
Organization Date: | 06 Dec 1999 (25 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0484458 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3801 OLD WESTPORT ROAD, LA GRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. Austin Musselman, Jr. | Member |
Ina Brown Bond | Member |
Name | Role |
---|---|
INA BROWN BOND | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
182242 | Water Resources | Floodplain New | Approval Issued | 2024-05-13 | 2024-05-13 | |
Name | Action |
---|---|
ASHBOURNE FARMS II LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2024-05-09 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2023-04-17 |
Annual Report | 2022-05-05 |
Registered Agent name/address change | 2022-02-28 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-22 |
Sources: Kentucky Secretary of State