Name: | ASHBOURNE ENTERPRISES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2016 (8 years ago) |
Organization Date: | 07 Dec 2016 (8 years ago) |
Last Annual Report: | 04 Apr 2025 (15 days ago) |
Managed By: | Managers |
Organization Number: | 0969943 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Medium (20-99) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3801 Old Westport Rd, La Grange, KY 40031 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHBOURNE ENTERPRISES 401(K) RETIREMENT PLAN | 2023 | 921130837 | 2024-03-20 | ASHBOURNE ENTERPRISES | 86 | |||||||||||||
|
Name | Role |
---|---|
INA BROWN BOND | Manager |
Name | Role |
---|---|
INA B. BOND | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
ASHBOURNE ENTERPRISES KENTUCKY LLC | Old Name |
ASHBOURNE ENTERPRISES LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2024-05-09 |
Annual Report | 2023-04-17 |
Annual Report | 2022-05-05 |
Registered Agent name/address change | 2022-02-28 |
Principal Office Address Change | 2022-01-17 |
Registered Agent name/address change | 2022-01-17 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State