Name: | WINNER HAVEN FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2005 (20 years ago) |
Organization Date: | 26 Apr 2005 (20 years ago) |
Last Annual Report: | 13 Apr 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0611652 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 615 TATESWOOD DR, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES B. LOVELL III | Registered Agent |
Name | Role |
---|---|
CHARLES B LOVELL III | Manager |
MARIANNE L MURPHY | Manager |
Name | Role |
---|---|
CHARLES LOVELL III | Signature |
Charles B. Lovell ||| | Signature |
Name | Role |
---|---|
CHARLES B. LOVELL III | Organizer |
MARIANNE L. MURPHY | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-04-23 |
Annual Report | 2017-04-13 |
Reinstatement Certificate of Existence | 2016-10-12 |
Reinstatement | 2016-10-12 |
Reinstatement Approval Letter Revenue | 2016-10-12 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-12 |
Annual Report | 2013-02-08 |
Annual Report | 2012-02-17 |
Sources: Kentucky Secretary of State