Name: | MAYER KENTUCKY FARM PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2008 (16 years ago) |
Organization Date: | 23 Dec 2008 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Managers |
Organization Number: | 0720077 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 1457 DEATSVILLE ROAD, COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MAYER | Registered Agent |
Name | Role |
---|---|
John Albert. Mayer | Manager |
MARTHA MAYER DAVIS | Manager |
VIRGINIA PARKER RIGGS | Manager |
Name | Role |
---|---|
GREGORY L. DAVIS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-12 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-13 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-05-02 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State