Name: | R TRADITION FARM LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2007 (17 years ago) |
Organization Date: | 10 Dec 2007 (17 years ago) |
Last Annual Report: | 17 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0680499 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 594 SHAWNEE FARM ROAD, BOX #11, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall Allan Gilbert | Member |
Carrie Rebecca Gilbert | Member |
Name | Role |
---|---|
CARRIE GILBERT | Organizer |
RANDALL A. GILBERT | Organizer |
Name | Role |
---|---|
CARRIE GILBERT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-02-17 |
Principal Office Address Change | 2012-02-17 |
Annual Report | 2012-02-17 |
Annual Report | 2011-02-18 |
Registered Agent name/address change | 2010-03-09 |
Annual Report | 2010-03-09 |
Registered Agent name/address change | 2009-03-16 |
Annual Report | 2009-03-16 |
Annual Report | 2008-02-05 |
Sources: Kentucky Secretary of State