Name: | RHS Farms LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2015 (10 years ago) |
Organization Date: | 23 Jan 2015 (10 years ago) |
Last Annual Report: | 04 Dec 2024 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0908296 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 1968 State Route 270 W, Sturgis, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Zandy Jenkin | Member |
Name | Role |
---|---|
Vickie Davis | Registered Agent |
Name | Role |
---|---|
Twila C Stone | Manager |
Name | Role |
---|---|
Vickie Davis | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-12-04 |
Reinstatement | 2024-12-04 |
Reinstatement Certificate of Existence | 2024-12-04 |
Reinstatement Approval Letter Revenue | 2024-12-04 |
Registered Agent name/address change | 2024-12-04 |
Reinstatement Approval Letter Revenue | 2024-11-22 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-27 |
Annual Report Amendment | 2021-09-24 |
Sources: Kentucky Secretary of State