Name: | NEED MORE ACRES FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2012 (13 years ago) |
Organization Date: | 02 Aug 2012 (13 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0834988 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 395 HICKORY LANE, SCOTTSVILE, KY 42164 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLRLH9BCGG66 | 2025-03-21 | 395 HICKORY LN, SCOTTSVILLE, KY, 42164, 8712, USA | 395 HICKORY LANE, SCOTTSVILLE, KY, 42164, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-25 |
Initial Registration Date | 2012-08-17 |
Entity Start Date | 2012-08-02 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE T HOWELL |
Role | PRES |
Address | 395 HICKORY LANE, SCOTTSVILLE, KY, 42164, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE T HOWELL |
Role | PRES |
Address | 395 HICKORY LANE, SCOTTSVILLE, KY, 42164, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
michelle tracy howell | Member |
Name | Role |
---|---|
MICHELLE HOWELL | Organizer |
Name | Role |
---|---|
MICHELLE HOWELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-19 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-06 |
Annual Report | 2016-07-08 |
Principal Office Address Change | 2015-09-29 |
Sources: Kentucky Secretary of State