Search icon

JCH FARM #1, LLC

Company Details

Name: JCH FARM #1, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2004 (21 years ago)
Organization Date: 10 Aug 2004 (21 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0592253
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4744 IRONBRIDGE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARBARA WHITE Registered Agent

Member

Name Role
Linda S Henson Member
Barbara J White Member

Organizer

Name Role
JOSEPH C. HENSON Organizer

Filings

Name File Date
Dissolution 2012-02-07
Registered Agent name/address change 2011-06-30
Principal Office Address Change 2011-06-30
Annual Report 2011-06-30
Annual Report Return 2011-04-12
Annual Report 2010-06-08
Annual Report 2009-03-05
Annual Report 2008-06-10
Annual Report 2007-05-23
Annual Report 2006-06-26

Sources: Kentucky Secretary of State