Search icon

JOURNEY FARMS LLC

Company Details

Name: JOURNEY FARMS LLC
Jurisdiction: Kentucky
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 May 2005 (20 years ago)
Organization Date: 26 May 2005 (20 years ago)
Last Annual Report: 07 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0613894
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40068
Primary County: Henry
Principal Office: 1432 LAKE JERICHO RD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Registered Agent

Name Role
LYNETTE F. BOLAND Registered Agent

Member

Name Role
paul raymond boland Member
lynette fae boland Member

Organizer

Name Role
PAUL R. BOLAND Organizer
LYNETTE F BOLAND Organizer

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-03
Annual Report 2022-03-22
Annual Report 2021-02-09
Annual Report 2020-02-24
Annual Report 2019-04-24
Annual Report 2018-04-26
Annual Report 2017-04-27
Annual Report 2016-03-23
Annual Report 2015-04-22

Date of last update: 06 Jan 2025

Sources: Kentucky Secretary of State