Search icon

MAYER KENTUCKY FARM PROPERTIES LLC

Company Details

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

Registered Agent

Name Role
JOHN MAYER Registered Agent

Manager

Name Role
John Albert. Mayer Manager
MARTHA MAYER DAVIS Manager
VIRGINIA PARKER RIGGS Manager

Organizer

Name Role
GREGORY L. DAVIS Organizer

Filings

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