Name: | BLACKBERRY RIDGE FARMS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 2020 (5 years ago) |
Organization Date: | 12 Mar 2020 (5 years ago) |
Last Annual Report: | 14 Nov 2024 (3 months ago) |
Managed By: | Members |
Organization Number: | 1090910 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 1215 E. LEAFDALE RD, 1215 E. Leafdale Rd, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timmy Lewis Warren | Member |
John Samuel Gardner | Member |
Name | Role |
---|---|
JOSH GARDNER | Registered Agent |
JOHN S. GARDNER | Registered Agent |
Name | Role |
---|---|
TIMMY WARREN | Organizer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-14 |
Principal Office Address Change | 2024-11-14 |
Registered Agent name/address change | 2024-11-14 |
Reinstatement | 2024-11-14 |
Reinstatement Approval Letter Revenue | 2024-11-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-25 |
Annual Report | 2022-08-05 |
Principal Office Address Change | 2022-08-05 |
Annual Report | 2021-03-31 |
Sources: Kentucky Secretary of State