Search icon

MEREWORTH FARM, LLC

Company Details

Name: MEREWORTH FARM, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2011 (13 years ago)
Authority Date: 29 Nov 2011 (13 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0806513
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4985 BETHEL ROAD, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Registered Agent

Name Role
ELIZABETH S. HUGHES Registered Agent

Member

Name Role
Susan S. Donaldson Foundation, Inc. Member

Organizer

Name Role
ELIZABETH S. HUGHES Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-30
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-02
Principal Office Address Change 2022-06-02
Annual Report 2021-06-28
Annual Report 2020-06-25
Annual Report 2019-06-19
Annual Report 2018-06-13
Annual Report 2017-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13907100 0452110 1983-04-19 4909 BETHEL RD, Lexington, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-06-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19280051 B01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-31
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19280051 B02 IA
Issuance Date 1983-05-02
Abatement Due Date 1983-05-31
Nr Instances 3

Sources: Kentucky Secretary of State