Name: | SBF LEASING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2016 (9 years ago) |
Organization Date: | 06 Sep 2016 (9 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0962035 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40012 |
City: | Chaplin |
Primary County: | Nelson County |
Principal Office: | 1203 LOVE RIDGE RD, CHAPLIN, KY 40012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE B FARMER | Registered Agent |
Name | Role |
---|---|
JORDAN Wayne FARMER | Manager |
Name | Role |
---|---|
STEPHANIE Barnett FARMER | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
174700 | Water Resources | Floodplain New | Approval Issued | 2022-10-19 | 2022-10-19 | |||||||||
174700 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-09-23 | 2022-09-23 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-02 |
Annual Report | 2022-07-04 |
Annual Report | 2021-04-08 |
Reinstatement Certificate of Existence | 2020-12-15 |
Reinstatement | 2020-12-15 |
Reinstatement Approval Letter Revenue | 2020-12-15 |
Principal Office Address Change | 2020-12-15 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-07 |
Sources: Kentucky Secretary of State