Search icon

REDING FARMS, INC.

Company Details

Name: REDING FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2002 (23 years ago)
Organization Date: 03 Apr 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0534267
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7500 STILES ROAD, HOWARDSTOWN, KY 40051
Place of Formation: KENTUCKY
Authorized Shares: 500

Officer

Name Role
Matthew Falk Officer

Incorporator

Name Role
A MARK REDING Incorporator
AARON REDING Incorporator
ANNA REDING Incorporator
BARBARA REDING Incorporator

Registered Agent

Name Role
Ashley Reding, LLC Registered Agent

President

Name Role
Kristen Ashley Reding President

Secretary

Name Role
Kristen Ashley Reding Secretary

Treasurer

Name Role
Kristen Ashley Reding Treasurer

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-04-24
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-04-22
Annual Report Amendment 2018-05-01
Annual Report 2018-04-17

Sources: Kentucky Secretary of State