Name: | CORUM FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1964 (61 years ago) |
Organization Date: | 21 May 1964 (61 years ago) |
Last Annual Report: | 07 Mar 2025 (3 months ago) |
Organization Number: | 0011665 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2528 CLUB COURT, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Frances F Corum | Director |
Wm M Corum | Director |
ASHBY T. CORUM | Director |
CAROLINE F. CORUM | Director |
Name | Role |
---|---|
Frances F Corum | Secretary |
Name | Role |
---|---|
Wm M Corum | President |
Name | Role |
---|---|
WM M CORUM | Signature |
WM M Corum | Signature |
Name | Role |
---|---|
ASHBY T. CORUM | Vice President |
CAROLINE F. CORUM | Vice President |
Name | Role |
---|---|
ASHBY CORUM | Incorporator |
BILL CORUM | Incorporator |
Name | Role |
---|---|
WILLIAM M. CORUM | Registered Agent |
Name | Role |
---|---|
Frances F Corum | Treasurer |
Name | Action |
---|---|
CORUM ENTERPRISES, INCORPORATED | Merger |
MUROC FARMS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-09 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-05 |
Sources: Kentucky Secretary of State