Name: | BRECK FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2005 (20 years ago) |
Organization Date: | 02 Sep 2005 (20 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0621005 |
ZIP code: | 40145 |
City: | Hudson |
Primary County: | Breckinridge County |
Principal Office: | 8715 HWY 690, HUDSON, KY 40145 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James C Carman | Member |
Patricia R. Carman | Member |
Michael D. Lucas | Member |
Wanda J. Lucas | Member |
James C. Carman | Member |
Name | Role |
---|---|
JAMES C CARMAN | Signature |
Name | Role |
---|---|
RICHARD V. HORNUNG | Organizer |
Name | Role |
---|---|
RICHARD V. HORNUNG | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-08-20 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-08 |
Annual Report | 2021-04-23 |
Principal Office Address Change | 2021-01-11 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-09 |
Principal Office Address Change | 2018-04-17 |
Sources: Kentucky Secretary of State