Search icon

BLACKFORD FARMS, LLC

Company Details

Name: BLACKFORD FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 2000 (25 years ago)
Organization Date: 24 Aug 2000 (25 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0499966
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O JEFFREY R. WALKER, ESQ., 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN G. ATCHISON, JR. TRUSTEE Organizer

Member

Name Role
Jeffrey R Walker Member
J H Graves Trust FBO Jane Graves Blackford Member

Registered Agent

Name Role
JEFFREY R. WALKER, ESQ. Registered Agent

Former Company Names

Name Action
BLACKFORD CATTLE CO., LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-04-24
Annual Report 2016-06-30
Annual Report 2015-06-29
Annual Report 2014-06-26

Sources: Kentucky Secretary of State