Search icon

310 TO REDEMPTION FARM, LLC

Company Details

Name: 310 TO REDEMPTION FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2017 (8 years ago)
Organization Date: 03 Feb 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0975441
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 43 W Lakeside Ave, Lakeside Park, KY 41017-2109
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Burden Registered Agent
Kerry Bowlin Registered Agent

Manager

Name Role
KERRY BOWLIN Manager
MICHAEL BURDEN Manager

Organizer

Name Role
John Brooking Organizer

Former Company Names

Name Action
Bowlin Burden Redemption Farm, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-27
Principal Office Address Change 2023-04-19
Registered Agent name/address change 2023-04-19
Annual Report 2023-04-19
Annual Report 2022-06-13
Annual Report 2021-06-28
Annual Report 2020-06-08
Annual Report 2019-05-24

Sources: Kentucky Secretary of State