Search icon

GREER FARMS, LLC

Company Details

Name: GREER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2007 (18 years ago)
Organization Date: 20 Sep 2007 (18 years ago)
Last Annual Report: 02 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0673992
ZIP code: 40020
City: Fairfield
Primary County: Nelson County
Principal Office: 8630 HIGH GROVE ROAD, FAIRFIELD, KY 40020
Place of Formation: KENTUCKY

Registered Agent

Name Role
RITA GREER Registered Agent

Signature

Name Role
DONALD GREER Signature

Manager

Name Role
RITA GREER Manager

Organizer

Name Role
DONALD GREER Organizer

Filings

Name File Date
Dissolution 2011-01-18
Annual Report Amendment 2010-12-02
Principal Office Address Change 2010-12-02
Registered Agent name/address change 2010-12-02
Annual Report 2010-04-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 395-5087
Add Date:
2007-02-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State