Name: | TOMOKA HILLS FARMS OF KENTUCKY II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Mar 2003 (22 years ago) |
Organization Date: | 05 Mar 2003 (22 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0555520 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1301 DIXIANA DOMINO ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN S. TALBOTT | Registered Agent |
Name | Role |
---|---|
William J Shively | Member |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-14 |
Annual Report | 2018-02-13 |
Principal Office Address Change | 2017-02-27 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State