Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
GLEN ECHO FARM LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0836352
Name
GLEN ECHO FARM LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
8/21/2012
Organization Date
8/21/2012
Last Annual Report
4/2/2022
Principal Office
2651 N. MIDDLETOWN ROAD
PARIS, KY 40361
Managed By
Members
Registered Agent
United States Corporation Agents, Inc.
9900 CORPORATE CAMPUS DRIVE
SUITE 3000
LOUISVILLE, KY 40223
Current Officers
Member
JOHN F. GREENE
Member
MARJORIE L. GREENE
Individuals / Entities listed at time of formation
Organizer
LEGALZOOMCOM INC
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
4/2/2022
1 page
PDF
Annual Report
3/31/2021
1 page
PDF
Annual Report
3/24/2020
1 page
tiff
PDF
Annual Report
6/14/2019
1 page
tiff
PDF
Annual Report
6/8/2018
1 page
tiff
PDF
Annual Report
4/24/2017
1 page
tiff
PDF
Annual Report
3/7/2016
1 page
tiff
PDF
Annual Report
3/30/2015
1 page
tiff
PDF
Annual Report
3/12/2014
1 page
tiff
PDF
Registered Agent name/address change
8/30/2013 2:12:51 PM
1 page
PDF
Annual Report
3/19/2013
1 page
tiff
PDF
Articles of Organization (LLC)
8/21/2012
1 page
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
4/2/2022 12:26:16 PM
4/2/2022 12:26:16 PM
Annual report
3/31/2021 12:27:13 PM
3/31/2021 12:27:13 PM
Annual report
3/24/2020 12:06:14 PM
3/24/2020
Annual report
6/14/2019 3:34:20 PM
6/14/2019
Annual report
6/8/2018 9:13:49 AM
6/8/2018
Annual report
4/24/2017 1:34:17 PM
4/24/2017
Annual report
3/7/2016 1:25:33 PM
3/7/2016
Annual report
3/30/2015 2:16:50 PM
3/30/2015
Annual report
3/12/2014 2:43:28 PM
3/12/2014
Registered agent address change
8/30/2013 2:12:51 PM
8/30/2013 2:12:51 PM
Annual report
3/19/2013 3:05:49 PM
3/19/2013
Add
8/21/2012 2:49:32 PM
8/21/2012
Microfilmed Images