Search icon

COX'S CREEKSIDE FARMS, LLC

Company Details

Name: COX'S CREEKSIDE FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 2013 (12 years ago)
Organization Date: 08 May 2013 (12 years ago)
Last Annual Report: 30 Apr 2018 (7 years ago)
Managed By: Managers
Organization Number: 0857091
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: 8054 LIBERTY ROAD, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY

Registered Agent

Name Role
BELINDA ANN COX Registered Agent

Manager

Name Role
Belinda Ann Cox Manager

Organizer

Name Role
JAMES DOUGLAS COX Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-30
Registered Agent name/address change 2017-06-07
Registered Agent name/address change 2017-05-19
Annual Report 2017-05-19
Annual Report 2016-04-27
Annual Report 2015-04-27
Annual Report 2014-03-16
Articles of Organization (LLC) 2013-05-08

Sources: Kentucky Secretary of State