Name: | Hermitage Operations LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2011 (14 years ago) |
Organization Date: | 09 Jun 2011 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0793421 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 710 W. MAIN STREET, SUITE 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Hermitage Operations LLC, FLORIDA | M15000001547 | FLORIDA |
Name | Role |
---|---|
BUD BIMONTE | Registered Agent |
Name | Role |
---|---|
James Steven Wilson | Member |
Name | Role |
---|---|
Phillip D Allen | Organizer |
Name | Status | Expiration Date |
---|---|---|
HERMITAGE FARM | Inactive | 2024-05-15 |
HERMITAGE INTERNATIONAL TRAINING CENTER | Inactive | 2021-11-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-06-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-16 |
Registered Agent name/address change | 2022-06-16 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-30 |
Name Renewal | 2018-12-10 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State