Search icon

MERCER FARMS, LLC

Company Details

Name: MERCER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2007 (18 years ago)
Organization Date: 10 Sep 2007 (18 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0673258
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 97 Chinoe Road, 97 Chinoe Road, Lexington, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
DEBBIE L. MOSSBARGER Organizer
MARTHA J. MOSSBARGER Organizer

Registered Agent

Name Role
William Evan Mossbarger Registered Agent

Manager

Name Role
Evan Mossbarger Manager
Debbie L Mossbarger Manager

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2024-06-24
Registered Agent name/address change 2024-06-24
Annual Report 2023-07-06
Annual Report 2022-06-29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1999-07-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State