Name: | BLYTHEWOOD FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 2011 (14 years ago) |
Organization Date: | 19 Aug 2011 (14 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Managed By: | Members |
Organization Number: | 0798473 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | PO BOX 1641, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL R. COY, II | Registered Agent |
Name | Role |
---|---|
RUSSELL R. COY, II | Member |
Name | Role |
---|---|
RUSSELL R. COY, II | General Partner |
Name | Role |
---|---|
RUSSELL R. COY, II | Organizer |
Name | Action |
---|---|
BLYTHEWOOD FARM, LLLP | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-04-19 |
Principal Office Address Change | 2024-01-04 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-31 |
Annual Report | 2021-04-12 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-01 |
Annual Report | 2017-04-10 |
Sources: Kentucky Secretary of State