Name: | MOODY FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2006 (19 years ago) |
Organization Date: | 13 Jun 2006 (19 years ago) |
Last Annual Report: | 13 May 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0640676 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 23108, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK JONATHAN MOODY | Member |
Name | Role |
---|---|
MARK B. MOODY | Organizer |
SHERRIL A. MOODY | Organizer |
Name | Role |
---|---|
MARK JONATHAN MOODY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2014-09-25 |
Registered Agent name/address change | 2014-05-13 |
Annual Report | 2014-05-13 |
Registered Agent name/address change | 2013-04-16 |
Principal Office Address Change | 2013-04-16 |
Annual Report | 2013-04-16 |
Annual Report | 2012-04-18 |
Annual Report | 2011-06-17 |
Annual Report | 2010-06-15 |
Annual Report | 2009-07-24 |
Sources: Kentucky Secretary of State