Name: | MILL IRON FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2006 (19 years ago) |
Organization Date: | 01 May 2006 (19 years ago) |
Last Annual Report: | 17 Nov 2020 (4 years ago) |
Managed By: | Members |
Organization Number: | 0633284 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 440 JOHNSTON ROAD , LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMA JEAN RITCHEY | Registered Agent |
Name | Role |
---|---|
Tracey Jay Young | Member |
Norma Jean Ritchey | Member |
Name | Role |
---|---|
NORMA JEAN RITCHEY | Organizer |
TRACEY J. YOUNG | Organizer |
NICOLE YOUNG | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-14 |
Reinstatement Certificate of Existence | 2020-11-17 |
Amendment | 2020-11-16 |
Reinstatement Approval Letter Revenue | 2020-10-23 |
Administrative Dissolution Return | 2015-11-02 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Sources: Kentucky Secretary of State