Name: | DIXIE STOCK FARMS, SONORA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1949 (76 years ago) |
Organization Date: | 30 Jun 1949 (76 years ago) |
Last Annual Report: | 18 Oct 2021 (3 years ago) |
Organization Number: | 0014098 |
ZIP code: | 42776 |
City: | Sonora |
Primary County: | Hardin County |
Principal Office: | 10190 SOUTH DIXIE, SONORA, KY 42776 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
VERA MACKEY | Vice President |
Name | Role |
---|---|
HERBERT MACKEY | Signature |
VERA MACKEY | Signature |
Name | Role |
---|---|
HERBERT MACKEY | Director |
VERA MACKEY | Director |
BRIAN MACKEY | Director |
Name | Role |
---|---|
HERBERT MACKEY | President |
Name | Role |
---|---|
DAVID A. SHIPP | Incorporator |
A. T. SANDERS | Incorporator |
J. I. SANDERS | Incorporator |
Name | Role |
---|---|
Brian E Mackey | Treasurer |
Name | Role |
---|---|
HERBERT MACKEY | Registered Agent |
Name | Role |
---|---|
Brian E Mackey | Secretary |
Name | Action |
---|---|
DIXIE STOCK FARMS, INC., (SONORA) | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-10-18 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-20 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-23 |
Annual Report | 2014-04-16 |
Annual Report | 2013-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3700298208 | 2020-08-05 | 0457 | PPP | 10190 S DIXIE HWY, SONORA, KY, 42776-9718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State