WOLF PEN MILL FARM, LLC

Name: | WOLF PEN MILL FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2004 (21 years ago) |
Organization Date: | 18 May 2004 (21 years ago) |
Last Annual Report: | 17 Mar 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0586377 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | JULIE GOMEZ, CPA, CHERRY BEKAERT ADVISORY, 101 SOUTH FIFTH STREET, SUITE 2100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sallie Bingham New Mexico Revocable Trust | Member |
Name | Role |
---|---|
JOHN R. CUMMINS | Organizer |
Name | Role |
---|---|
3300, LLC | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
168606 | Water Resources | Floodplain Extension Request | Approval Issued | 2022-10-20 | 2022-10-20 | |||||||||
|
||||||||||||||
168606 | Water Resources | Floodplain New | Approval Issued | 2022-03-09 | 2022-03-09 | |||||||||
168606 | Water Resources | Floodplain New | Approval Issued | 2021-05-04 | 2021-05-04 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Principal Office Address Change | 2024-06-05 |
Annual Report | 2024-06-05 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State