Search icon

HOMESTEAD ACRES OF FINCHVILLE, LLC

Company Details

Name: HOMESTEAD ACRES OF FINCHVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 May 2000 (25 years ago)
Organization Date: 25 May 2000 (25 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0495112
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: 4707 CLARK STATION ROAD, FINCHEVILLE, KY 40022
Place of Formation: KENTUCKY

Registered Agent

Name Role
GILBERT TUCKER Registered Agent

Member

Name Role
Gilbert Tucker Member
Ann Doyle Member
Jane P. Tucker Member

Organizer

Name Role
RAY MOSS TUCKER Organizer

Former Company Names

Name Action
TUCKER ACQUISITION, LLC Old Name
(NQ) HOMESTEAD ACRES OF FINCHVILLE, LLC Merger

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-04-25
Annual Report 2018-04-10
Annual Report 2017-05-16
Annual Report 2016-03-26

Sources: Kentucky Secretary of State