Search icon

REDFORD FAIRVIEW FARM, LLC

Company Details

Name: REDFORD FAIRVIEW FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 2004 (20 years ago)
Organization Date: 01 Jan 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0602389
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1204 CREIGHTON HILL ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARROLL M. REDFORD III Registered Agent

Member

Name Role
Virginia F. Redford Member

Organizer

Name Role
GREG A. HUNTER Organizer

Filings

Name File Date
Principal Office Address Change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-04
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-05-01
Annual Report 2018-04-23

Sources: Kentucky Secretary of State