Search icon

TOMOKA HILLS FARMS OF KENTUCKY II, LLC

Company Details

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

Registered Agent

Name Role
JOHN S. TALBOTT Registered Agent

Member

Name Role
William J Shively Member

Organizer

Name Role
CHARLES FASSLER Organizer

Filings

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