Name: | LEO KING FARM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 2014 (11 years ago) |
Organization Date: | 29 Aug 2014 (11 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Managed By: | Managers |
Organization Number: | 0895888 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 13900 N. HARBOUR VIEW COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nancy King Hodge | Member |
Gail L King | Member |
Elizabeth K Scherer | Member |
Leo Landsden King | Member |
Eleanor H Ladd | Member |
Leo King | Member |
Name | Role |
---|---|
Elizabeth K Scherer | Manager |
Name | Role |
---|---|
NANCY K. HODGE | Organizer |
LEO KING | Organizer |
Name | Role |
---|---|
BETH SCHERER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-24 |
Principal Office Address Change | 2021-06-08 |
Annual Report | 2021-06-08 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2020-06-24 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State