Search icon

BRECK FARM, LLC

Company Details

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

Member

Name Role
James C Carman Member
Patricia R. Carman Member
Michael D. Lucas Member
Wanda J. Lucas Member
James C. Carman Member

Signature

Name Role
JAMES C CARMAN Signature

Organizer

Name Role
RICHARD V. HORNUNG Organizer

Registered Agent

Name Role
RICHARD V. HORNUNG Registered Agent

Filings

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