Search icon

Applegate Farm LLC

Company Details

Name: Applegate Farm LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2012 (12 years ago)
Organization Date: 29 Nov 2012 (12 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0843719
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6905 CONNECTICUT DRIVE #4, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Manager

Name Role
Desiree Construction Co., Inc. Manager

Organizer

Name Role
Scott W Dolson Organizer

Registered Agent

Name Role
CONNIE BAKER Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-12
Annual Report 2023-06-16
Annual Report 2022-06-16
Registered Agent name/address change 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-06-09
Annual Report 2019-06-13
Annual Report 2018-06-12
Annual Report 2017-06-08

Sources: Kentucky Secretary of State