Search icon

EMERALD HILLS FARM, LLC

Company Details

Name: EMERALD HILLS FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2000 (24 years ago)
Organization Date: 27 Nov 2000 (24 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0505899
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1451 WATERWORKS ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Organizer

Name Role
ERNEST P. BEAN Organizer

Manager

Name Role
Ellen P Morgan Manager

Registered Agent

Name Role
ELLEN P. MORGAN Registered Agent

Former Company Names

Name Action
BROWN FAMILY FARM, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report 2022-06-28
Principal Office Address Change 2022-06-28
Reinstatement 2021-06-03
Principal Office Address Change 2021-06-03
Reinstatement Certificate of Existence 2021-06-03
Reinstatement Approval Letter Revenue 2021-05-12
Administrative Dissolution 2018-10-16
Annual Report Return 2018-08-02

Sources: Kentucky Secretary of State