Search icon

WILSON FARM AGENCY, L.L.C.

Company Details

Name: WILSON FARM AGENCY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2006 (19 years ago)
Organization Date: 12 Jun 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0640550
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: CECILIA C. THOMAS, 107 W RENDER ST, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE T MOUNTJOY, ESQ. Registered Agent

Member

Name Role
MARY CHEANEY RINGO Member
JAMES M. RINGO Member
JOHN W. RINGO Member
JEFFREY W. CHINN Member
CECILIA C. THOMAS Member

Organizer

Name Role
JESSE T. MOUNTJOY, ESQ. Organizer

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-31
Annual Report 2022-03-10
Registered Agent name/address change 2021-05-13
Annual Report 2021-02-12
Annual Report 2020-03-31
Annual Report 2019-06-10
Annual Report 2018-06-26

Sources: Kentucky Secretary of State