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 |
Name | Role |
---|---|
VINNIE L GLASSCOCK | Organizer |
Name | Role |
---|---|
Larry T Glasscock | Member |
Name | Role |
---|---|
Jeffrey T Glasscock | Manager |
Name | Role |
---|---|
JEFFREY T GLASSCOCK | Registered Agent |
Name | Action |
---|---|
VLG REAL ESTATE, L.L.C. | Old Name |
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