Search icon

CENTRE VIEW FARMS, LLC

Company Details

Name: CENTRE VIEW FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2000 (25 years ago)
Organization Date: 07 Aug 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0499020
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 324 NORTH MAPLE AVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Manager

Name Role
Cynthia Lacy Manager

Organizer

Name Role
CYNTHIA G. LACY Organizer

Registered Agent

Name Role
CYNTHIA G. LACY Registered Agent

Former Company Names

Name Action
LONG REIN FARM, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-08-03
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-14
Annual Report 2019-01-18

Sources: Kentucky Secretary of State