Name: | COX HERITAGE FARM LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Mar 2017 (8 years ago) |
Organization Date: | 21 Mar 2017 (8 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0980040 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2800 CARRIAGE HILL DRIVE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN B COX | Registered Agent |
Name | Role |
---|---|
ALLEN B COX | Organizer |
Name | Role |
---|---|
ALLEN COX | Manager |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Annual Report | 2023-04-20 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-23 |
Principal Office Address Change | 2019-05-06 |
Annual Report | 2019-05-06 |
Annual Report | 2018-06-20 |
Amendment | 2017-06-23 |
Principal Office Address Change | 2017-06-23 |
Sources: Kentucky Secretary of State