Search icon

HARD TIMES FARM, LLC

Company Details

Name: HARD TIMES FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2004 (21 years ago)
Organization Date: 25 Mar 2004 (21 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0582153
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 1936 NAT ROGERS RD, BOSTON, KY 40107
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANIE ASHER HITE Registered Agent

Member

Name Role
Susan Perkins Member

Organizer

Name Role
JANIE ASHER HITE Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Annual Report 2021-05-20
Annual Report Amendment 2020-11-12
Annual Report 2020-04-02
Principal Office Address Change 2019-11-04
Annual Report 2019-10-08
Annual Report 2018-04-04
Annual Report 2017-04-10
Annual Report 2016-07-29

Sources: Kentucky Secretary of State