Search icon

ROUND TOP FARM, LLC

Company Details

Name: ROUND TOP FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2001 (23 years ago)
Organization Date: 10 Dec 2001 (23 years ago)
Last Annual Report: 27 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0526817
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3742 HIGHWAY 54, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS E. NEAL Organizer

Signature

Name Role
SUZ-ANNAHA NELSON Signature

Registered Agent

Name Role
TRAVIS L. HOLTREY Registered Agent

Member

Name Role
Francis M. Hennessee Member
Suz-Annah H. Nelson (Ms. Edward) Member

Filings

Name File Date
Registered Agent name/address change 2025-04-04
Annual Report 2025-03-27
Annual Report 2024-05-16
Annual Report 2023-05-05
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-03-24
Annual Report 2019-05-30
Annual Report 2018-04-25
Annual Report 2017-04-19

Sources: Kentucky Secretary of State