Search icon

STOCKTON FARM, LLC

Company Details

Name: STOCKTON FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 2020 (5 years ago)
Organization Date: 15 May 2020 (5 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1097049
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7424 FALLS RIDGE CT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Christopher Douglas Stockton Member
Rachel Hilary Davis-Stockton Member

Registered Agent

Name Role
R Wayne Elbert Registered Agent
CHRISTOPHER D. STOCKTON Registered Agent

Organizer

Name Role
R Wayne Elbert Organizer

Former Company Names

Name Action
Stockton Farms, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Amendment 2022-03-30
Registered Agent name/address change 2022-03-30
Principal Office Address Change 2022-03-30
Annual Report 2021-09-06

Sources: Kentucky Secretary of State