Name: | HARBOR-FAMILY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2009 (15 years ago) |
Organization Date: | 23 Dec 2009 (15 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0750363 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4425 KEARNEY ROAD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. MARKS | Registered Agent |
Name | Role |
---|---|
Dana Fulks Aschinger | Manager |
Name | Role |
---|---|
ROBERT E. MACLIN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-11 |
Principal Office Address Change | 2019-09-04 |
Registered Agent name/address change | 2019-08-28 |
Reinstatement Certificate of Existence | 2019-08-21 |
Reinstatement | 2019-08-21 |
Administrative Dissolution | 2011-09-10 |
Sources: Kentucky Secretary of State