Search icon

Four Knolls Farm, LLC

Company Details

Name: Four Knolls Farm, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2013 (11 years ago)
Organization Date: 14 Nov 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0872136
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40077
City: Westport
Primary County: Oldham County
Principal Office: 7821 COVINGTON RIDGE CUTOFF, WESTPORT, KY 40077
Place of Formation: KENTUCKY

Organizer

Name Role
Rick Barter Organizer

Manager

Name Role
Stephanie Mikan Barter Manager
Richard Vernard Barter Manager

Registered Agent

Name Role
RICK BARTER Registered Agent

Assumed Names

Name Status Expiration Date
RED ROOSTER FORGE, LLC Inactive 2022-07-18

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-03
Annual Report 2023-03-17
Annual Report 2022-04-13
Annual Report 2021-08-19
Annual Report 2020-02-19
Annual Report 2019-04-24
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2018-09-18
Annual Report 2018-05-08

Sources: Kentucky Secretary of State