Search icon

LEELAND FARM, LLC

Company Details

Name: LEELAND FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2002 (23 years ago)
Organization Date: 26 Feb 2002 (23 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0531853
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1008 WESTGATE PLACE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CYNTHIA L. BURGESS Registered Agent

Manager

Name Role
David S Lee Manager

Member

Name Role
Cynthia L Burgess Member
Karen L Vidal Member

Organizer

Name Role
SAMMIE F. LEE Organizer

Filings

Name File Date
Dissolution 2025-01-03
Principal Office Address Change 2024-06-10
Annual Report Amendment 2024-06-10
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-05-18
Annual Report 2021-05-26
Annual Report 2020-05-14
Principal Office Address Change 2020-05-14
Annual Report 2019-05-22

Sources: Kentucky Secretary of State