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 |
Name | Role |
---|---|
ELIZABETH S. HUGHES | Registered Agent |
Name | Role |
---|---|
Susan S. Donaldson Foundation, Inc. | Member |
Name | Role |
---|---|
ELIZABETH S. HUGHES | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13907100 | 0452110 | 1983-04-19 | 4909 BETHEL RD, Lexington, KY, 40511 | |||||||||||||||||||||||||||||||||||||||
|
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