Search icon

HAGYARD FARM, LLC

Company Details

Name: HAGYARD FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Organization Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0518080
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2421 Members Way, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
Nelson A Radwan Director
WILLIAM T. BISHOP, III Director

Secretary

Name Role
Nelson A Radwan Secretary

Treasurer

Name Role
Nelson A Radwan Treasurer

President

Name Role
Nelson A Radwan President

Incorporator

Name Role
WILLIAM T. BISHOP, III Incorporator

Registered Agent

Name Role
J.E. Stephen Horn Registered Agent

Former Company Names

Name Action
HAGYARD FARM, INC. Merger
HORANA, INC. Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-05-21
Annual Report Amendment 2018-06-15
Annual Report 2018-05-16

Sources: Kentucky Secretary of State