Search icon

DOVELYN FARM, LLC

Company Details

Name: DOVELYN FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2001 (23 years ago)
Organization Date: 18 Dec 2001 (23 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Managed By: Managers
Organization Number: 0527354
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15101 PIERCY MILL RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD L HEINER, JR Registered Agent

Manager

Name Role
Harold L Heiner Manager

Organizer

Name Role
BARBARA G. MANGUS Organizer

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-04-08
Registered Agent name/address change 2021-06-03
Principal Office Address Change 2021-06-03
Annual Report 2021-04-01
Annual Report 2020-03-04
Annual Report 2019-05-30

Sources: Kentucky Secretary of State