Search icon

JWJ FARMS LLC

Company Details

Name: JWJ FARMS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2012 (13 years ago)
Organization Date: 10 Jul 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0833184
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1026 ANCHORAGE WOODS CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
NANCY M. JOHNSTON Member
Katherine J. Robertson Member
Alexandra J. Deal Member

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
JERRY W. JOHNSTON Registered Agent

Manager

Name Role
JERRY W. JOHNSTON Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-03-21
Annual Report 2019-05-10
Registered Agent name/address change 2018-10-02
Annual Report Amendment 2018-07-30
Annual Report 2018-04-12

Sources: Kentucky Secretary of State