Search icon

GREER-HANCOCK FARM, LLC

Company Details

Name: GREER-HANCOCK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2000 (25 years ago)
Organization Date: 05 Oct 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0503209
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
Principal Office: 244 Sausalito Blvd, Sausalito, CA 94965
Place of Formation: KENTUCKY

Manager

Name Role
Hunter Hancock Manager

Registered Agent

Name Role
HUNTER HANCOCK Registered Agent

Organizer

Name Role
JERRY GREER Organizer

Filings

Name File Date
Annual Report 2025-02-12
Reinstatement Certificate of Existence 2024-10-30
Principal Office Address Change 2024-10-30
Registered Agent name/address change 2024-10-30
Reinstatement 2024-10-30
Reinstatement Approval Letter Revenue 2024-10-29
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-23
Annual Report 2020-03-05

Sources: Kentucky Secretary of State