Search icon

HARBOR-FAMILY, LLC

Company Details

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

Registered Agent

Name Role
THOMAS C. MARKS Registered Agent

Manager

Name Role
Dana Fulks Aschinger Manager

Organizer

Name Role
ROBERT E. MACLIN Organizer

Filings

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