Name: | THE FARMS OF CEDAR HILL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Jun 2006 (19 years ago) |
Authority Date: | 22 Jun 2006 (19 years ago) |
Organization Number: | 0641304 |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 2851 HALEY RIDGE ROAD, BROOKSVILLE, KY 41055 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KATHY WALTER | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Principal Office Address Change | 2006-07-27 |
Statement of Change | 2006-07-27 |
Application for Certificate of Authority | 2006-06-22 |
Sources: Kentucky Secretary of State