Search icon

DIAMOND CREEK FARM, LLC

Headquarter

Company Details

Name: DIAMOND CREEK FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2005 (20 years ago)
Organization Date: 28 Sep 2005 (20 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0622611
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1510 NEWTOEN PIKE , SUITE 210, LEXINGTON , KY 40511
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DIAMOND CREEK FARM, LLC, NEW YORK 4617578 NEW YORK

Registered Agent

Name Role
SAMUEL G. CARNEAL Registered Agent

Member

Name Role
ADAM BOWDEN Member

Organizer

Name Role
WENDY J. HARLAN Organizer

Assumed Names

Name Status Expiration Date
DIAMOND CREEK RACING Inactive 2025-09-03
BENNETT WELLS STABLE Inactive 2021-08-01

Filings

Name File Date
Certificate of Assumed Name 2025-03-27
Annual Report 2024-06-30
Annual Report 2023-06-28
Annual Report 2022-06-29
Principal Office Address Change 2022-05-05
App. for Certificate of Withdrawal 2022-01-10
Annual Report 2021-06-30
Certificate of Assumed Name 2020-09-03
Principal Office Address Change 2020-09-01
Annual Report 2020-06-30

Sources: Kentucky Secretary of State