Search icon

Madison Land 2017, LLC

Company Details

Name: Madison Land 2017, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2017 (8 years ago)
Organization Date: 17 Feb 2017 (8 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0976785
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O DEAN DORTON - MELISSA HICKS, 435 NORTH WHITTINGTON PARKWAY, #400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
BAIRD TRUST COMPANY Registered Agent
David Dick Registered Agent

Organizer

Name Role
David Dick Organizer

Member

Name Role
MARSHALL FARRER Member

Manager

Name Role
MARSHALL FARRER Manager

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-15
Annual Report 2021-06-23
Registered Agent name/address change 2021-06-23
Registered Agent name/address change 2021-06-01
Principal Office Address Change 2021-06-01
Registered Agent name/address change 2021-06-01
Annual Report 2020-06-03

Sources: Kentucky Secretary of State