Search icon

JLR FARM, LLC

Company Details

Name: JLR FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2006 (19 years ago)
Organization Date: 10 Aug 2006 (19 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0644718
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 601 MANLEY LEESTOWN RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Ronald Smith Member
James E Pickard Member

Registered Agent

Name Role
JAMES E. PICKARD Registered Agent

Organizer

Name Role
LOUIS R. PONSETTO Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-03
Annual Report 2023-06-03
Annual Report 2022-06-21
Annual Report 2021-06-16
Annual Report 2020-02-28
Annual Report Amendment 2019-06-27
Annual Report 2019-05-21
Annual Report Return 2018-07-19
Annual Report 2018-07-03

Sources: Kentucky Secretary of State