Search icon

ARVEYBELL FARM COMPANY

Company Details

Name: ARVEYBELL FARM COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1970 (55 years ago)
Organization Date: 15 Oct 1970 (55 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0001926
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 548, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE W. SCHNEIDER, III Registered Agent

President

Name Role
George W Schneider III President

Secretary

Name Role
GEORGE W SCHNEIDER III Secretary

Incorporator

Name Role
J. F. SCHNEIDER Incorporator
GEORGE SCHNEIDER, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-24
Annual Report 2019-05-03
Annual Report 2018-04-11
Annual Report 2017-03-03
Annual Report 2016-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400049 Motor Vehicle Personal Injury 2014-03-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-03-06
Termination Date 2015-07-10
Date Issue Joined 2014-05-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name BRITTON,
Role Plaintiff
Name ARVEYBELL FARM COMPANY
Role Defendant

Sources: Kentucky Secretary of State