Search icon

EATON FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EATON FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1964 (61 years ago)
Organization Date: 15 May 1964 (61 years ago)
Last Annual Report: 12 Apr 2016 (9 years ago)
Organization Number: 0015301
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: C/O DOROTHY VALE, 142 CAROLYN LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Helen A Eaton President

Secretary

Name Role
Loren L Eaton Secretary

Incorporator

Name Role
LEE EATON Incorporator

Registered Agent

Name Role
JOB D. (DARBY) TURNER Registered Agent

Filings

Name File Date
Dissolution 2016-07-28
Annual Report Amendment 2016-06-10
Registered Agent name/address change 2016-06-10
Principal Office Address Change 2016-04-12
Annual Report 2016-04-12

Court Cases

Court Case Summary

Filing Date:
2003-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WALTERS
Party Role:
Plaintiff
Party Name:
EATON FARMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State