Search icon

ELK HORN FARM, LLC

Company Details

Name: ELK HORN FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2013 (12 years ago)
Organization Date: 03 May 2013 (12 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0856813
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P.O. Box 8201, Lexington, KY 40533
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN K COLEMAN Registered Agent

Member

Name Role
Steven K Coleman Member
Richard L Roy Member

Organizer

Name Role
STEVEN K COLEMAN Organizer

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-01-22
Annual Report 2023-03-21
Annual Report 2022-02-07
Annual Report 2021-01-26
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-07-28
Annual Report 2016-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400085 Insurance 2024-03-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-03-27
Termination Date 2024-08-01
Date Issue Joined 2024-04-03
Section 1332
Sub Section PR
Status Terminated

Parties

Name ELK HORN FARM, LLC
Role Plaintiff
Name THE TRAVELERS INDEMNITY COMPAN
Role Defendant

Sources: Kentucky Secretary of State