Search icon

WILDWOOD FARM KY II, LLC

Company Details

Name: WILDWOOD FARM KY II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2010 (14 years ago)
Organization Date: 10 Nov 2010 (14 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0775229
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: C/O STEPHEN P. CAMPBELL, 3901 AXTON LANE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN CAMPBELL Registered Agent

Member

Name Role
Stephen P. Campbell Member

Organizer

Name Role
JAMIE L. COX Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-21
Registered Agent name/address change 2024-02-20
Annual Report 2023-05-02
Annual Report 2022-03-02
Registered Agent name/address change 2022-03-02
Annual Report 2021-03-05
Registered Agent name/address change 2021-03-05
Annual Report 2020-01-23
Registered Agent name/address change 2020-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900429 Rent, Lease, Ejectment 2019-06-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-06-13
Termination Date 2019-11-04
Date Issue Joined 2019-07-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name HOBBS
Role Plaintiff
Name WILDWOOD FARM KY II, LLC
Role Defendant

Sources: Kentucky Secretary of State