Search icon

CUMBERLAND FARM PRODUCTS, INC

Company Details

Name: CUMBERLAND FARM PRODUCTS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1968 (57 years ago)
Organization Date: 09 Feb 1968 (57 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0012585
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: RT. 5, BOX 26, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
JAMES M. CONLEY Director
ELZA SHEARER Director
ROBERT H. DUNAGAN Director
ROY RAMSEY Director
DEWEY PENDLETON Director

Incorporator

Name Role
JAMES M. CONLEY Incorporator
ELZA SHEARER Incorporator
ROBERT H. DUNAGAN Incorporator

Registered Agent

Name Role
LARRY K. SNELL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Statement of Change 1977-04-04
Statement of Change 1971-09-13
Statement of Change 1969-10-22
Annual Report 1969-01-13
Articles of Incorporation 1968-02-09

Sources: Kentucky Secretary of State