Name: | BARROW FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2006 (19 years ago) |
Organization Date: | 21 Mar 2006 (19 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0634938 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 220 ROSEBOWER CHURCH RD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VANN BRYANT | Manager |
Name | Role |
---|---|
DUSTIN EDWARD COPE | Member |
MICHAEL WAYNE SOPER | Member |
DAVID WAYNE SOPER | Member |
GREGORY A JACKSON | Member |
JOSHUA MARTIN LANCASTER | Member |
KYLE ROBERT LANCASTER | Member |
SCOTT ALLEN BRIAN | Member |
DAVID COPE | Member |
RAY PARROTT | Member |
DENNY DRAKE | Member |
Name | Role |
---|---|
VANN BRYANT | Registered Agent |
Name | Role |
---|---|
CHRIS DRUMMOND | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-13 |
Registered Agent name/address change | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-19 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State