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 |
Name | Role |
---|---|
NANCY M. JOHNSTON | Member |
Katherine J. Robertson | Member |
Alexandra J. Deal | Member |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
JERRY W. JOHNSTON | Registered Agent |
Name | Role |
---|---|
JERRY W. JOHNSTON | Manager |
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