Search icon

HICKORY HILL FARM, L.L.C.

Company Details

Name: HICKORY HILL FARM, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 2003 (22 years ago)
Organization Date: 12 Aug 2003 (22 years ago)
Last Annual Report: 21 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0565937
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 119 DANA WAY, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS B. WALKER Registered Agent

Manager

Name Role
Thomas Burton Walker Manager
Teresa Warren Walker Manager

Organizer

Name Role
THOMAS B. WALKER Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-21
Annual Report 2011-07-13
Annual Report 2010-06-25
Principal Office Address Change 2009-09-28
Annual Report 2009-09-10
Registered Agent name/address change 2008-09-29
Annual Report 2008-09-29
Annual Report 2007-01-14
Annual Report 2006-01-27

Sources: Kentucky Secretary of State