Search icon

THREE TOADS FARM, LLC

Company Details

Name: THREE TOADS FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2001 (24 years ago)
Organization Date: 02 Oct 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0523385
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 137 COLLEGE STREET, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES HENDRICKS Registered Agent

Manager

Name Role
Elizabeth Buckner Hendricks Manager

Organizer

Name Role
VALERIE SCHIRMER Organizer

Assumed Names

Name Status Expiration Date
THREE TOADS FARM SPECIALTY FLOWERS & EVENTS Active 2028-06-29

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-07
Principal Office Address Change 2024-02-23
Certificate of Assumed Name 2023-06-29
Annual Report 2023-05-18
Annual Report 2022-06-29
Annual Report 2021-06-17
Principal Office Address Change 2021-06-17
Annual Report 2020-05-19
Annual Report 2019-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8054299 Department of Agriculture 10.406 - FARM OPERATING LOANS 2009-12-21 2009-12-21 DIRECT OPERATING LOAN
Recipient THREE TOADS FARM LLC
Recipient Name Raw THREE TOADS FARM LLC
Recipient DUNS 162347202
Recipient Address 2234 COLBY RD, CLARK, KENTUCKY, 40391-8271, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 474.00
Face Value of Direct Loan 10000.00
Link View Page

Sources: Kentucky Secretary of State