Name: | SJ SALLIE FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2007 (18 years ago) |
Organization Date: | 28 Jun 2007 (18 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0667812 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 941 Highway 2037, Louisa, Louisa, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James R. Hardin | Member |
Ernestine Morford | Member |
George W Hardin | Member |
Janice Webb | Member |
William L Hardin Jr | Member |
Karen Estep | Member |
Name | Role |
---|---|
Francis B Hardin | Manager |
Name | Role |
---|---|
Francis B Hardin | Registered Agent |
Name | Role |
---|---|
ERNESTINE MORFORD | Organizer |
RUTH LUCILLE SULLIVAN | Organizer |
GEORGE W. HARDIN | Organizer |
JANICE J. WEBB | Organizer |
WILLIAM L. HARDIN | Organizer |
FRANCIS B. HARDIN | Organizer |
JAMES R. HARDIN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Registered Agent name/address change | 2024-03-12 |
Principal Office Address Change | 2024-03-12 |
Annual Report | 2023-07-07 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-25 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State