Name: | JDT FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2013 (11 years ago) |
Organization Date: | 18 Sep 2013 (11 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0867439 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 W. VINE STREET, SUITE 1300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Job D. Turner, III | Member |
Name | Role |
---|---|
JOB D. TURNER, III | Organizer |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2024-03-21 |
Principal Office Address Change | 2024-03-21 |
Annual Report | 2023-05-17 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-18 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-15 |
Sources: Kentucky Secretary of State