Search icon

JEANNE'S FARM, LLC

Company Details

Name: JEANNE'S FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2000 (25 years ago)
Organization Date: 16 Aug 2000 (25 years ago)
Last Annual Report: 08 Apr 2009 (16 years ago)
Managed By: Managers
Organization Number: 0499561
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 3220 MURRAY'S RUN ROAD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEANNE M. ALLGEIER Registered Agent

Member

Name Role
Jeanne M. Allgeier Member

Manager

Name Role
Joseph Gam Hurst Manager

Signature

Name Role
JOSEPH GAM HURST Signature
GAM HURST Signature

Organizer

Name Role
JEANNE M. ALLGEIER Organizer

Filings

Name File Date
Dissolution 2010-05-07
Registered Agent name/address change 2009-07-15
Principal Office Address Change 2009-07-15
Annual Report 2009-04-08
Annual Report 2008-02-27
Annual Report 2007-03-09
Annual Report 2006-03-22
Reinstatement 2006-02-23
Principal Office Address Change 2006-02-23
Statement of Change 2006-02-23

Sources: Kentucky Secretary of State