Search icon

ASHBOURNE FARMS, LLC

Company Details

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

Member

Name Role
W. Austin Musselman, Jr. Member
Ina Brown Bond Member

Organizer

Name Role
INA BROWN BOND Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Permits

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
Document Name Permit 34858 Cover Letter.pdf
Date 2024-05-13
Document Download
Document Name Permit 34858 Requirements.pdf
Date 2024-05-13
Document Download

Former Company Names

Name Action
ASHBOURNE FARMS II LLC Merger

Filings

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