Search icon

VLG FARMS, L.L.C.

Company Details

Name: VLG FARMS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2002 (23 years ago)
Organization Date: 22 Feb 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0531627
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 111 LAKESHORE DRIVE, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Organizer

Name Role
VINNIE L GLASSCOCK Organizer

Member

Name Role
Larry T Glasscock Member

Manager

Name Role
Jeffrey T Glasscock Manager

Registered Agent

Name Role
JEFFREY T GLASSCOCK Registered Agent

Former Company Names

Name Action
VLG REAL ESTATE, L.L.C. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-02
Registered Agent name/address change 2023-08-21
Principal Office Address Change 2023-08-21
Annual Report Amendment 2023-08-21
Annual Report 2023-05-16
Annual Report 2022-03-30
Annual Report 2021-03-02
Reinstatement 2020-11-03
Reinstatement Certificate of Existence 2020-11-03

Sources: Kentucky Secretary of State