Search icon

FINCASTLE FARMS DEVELOPMENT 1, LLC

Company Details

Name: FINCASTLE FARMS DEVELOPMENT 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2015 (9 years ago)
Organization Date: 10 Dec 2015 (9 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Managed By: Managers
Organization Number: 0938881
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8607 SMYRNA PARKWAY, SUITE 106, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHEN A. WATKINS Organizer

Registered Agent

Name Role
R MARK PAGE Registered Agent

Manager

Name Role
JOHN D RHODES Manager

Former Company Names

Name Action
BIT DEBT HOLDINGS, LLC Old Name
WCIT PROPERTIES, LLC Merger

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-23
Annual Report 2023-05-04
Annual Report 2022-03-25
Agent Resignation 2021-07-12
Annual Report 2021-01-15
Registered Agent name/address change 2021-01-15
Agent Resignation 2021-01-07
Annual Report 2020-06-22
Registered Agent name/address change 2020-06-22

Sources: Kentucky Secretary of State