Search icon

NEVERTELL FARM KENTUCKY III, LLC

Company Details

Name: NEVERTELL FARM KENTUCKY III, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 2004 (21 years ago)
Organization Date: 07 Jan 2004 (21 years ago)
Last Annual Report: 05 Mar 2010 (15 years ago)
Managed By: Managers
Organization Number: 0575802
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: GESS MATTINGLY & ATCHISON, PSC, 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Audrey Haisfield Manager

Organizer

Name Role
MICHAEL D. MEUSER Organizer

Registered Agent

Name Role
GESS MATTINGLY & ATCHISON, PSC Registered Agent

Former Company Names

Name Action
NEVER TELL FARM KENTUCKY III, LLC Old Name

Filings

Name File Date
Agent Resignation 2013-04-23
Administrative Dissolution 2011-08-05
Sixty Day Notice 2011-06-07
Agent Resignation 2011-03-04
Annual Report 2010-03-05
Registered Agent name/address change 2009-11-13
Sixty Day Notice 2009-10-13
Agent Resignation 2009-07-09
Annual Report 2009-02-11
Principal Office Address Change 2009-02-04

Sources: Kentucky Secretary of State