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 |
Name | Role |
---|---|
CARROLL M. REDFORD III | Registered Agent |
Name | Role |
---|---|
Virginia F. Redford | Member |
Name | Role |
---|---|
GREG A. HUNTER | Organizer |
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