Search icon

FLAG FORK FARM LLC

Company Details

Name: FLAG FORK FARM LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Mar 2014 (11 years ago)
Organization Date: 14 Mar 2014 (11 years ago)
Last Annual Report: 25 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0882035
ZIP code: 40601
Primary County: Franklin
Principal Office: 260 FLAG FORK ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Manager

Name Role
Thomas Houston Moore Flag Fork Farm LLC Manager
Joshua James Moore Flag Fork Farm LLC Manager

Organizer

Name Role
THOMAS H MOORE Organizer
JOSHUA J MOORE Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-25
Annual Report 2018-04-17
Annual Report 2017-05-11
Annual Report 2016-06-30
Registered Agent name/address change 2015-03-11
Annual Report 2015-02-23
Articles of Organization (LLC) 2014-03-14

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State