Search icon

EATON FARMS, INC.

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
Registered Agent name/address change 2016-06-10
Annual Report Amendment 2016-06-10
Annual Report 2016-04-12
Principal Office Address Change 2016-04-12
Annual Report Return 2016-04-06
Annual Report 2015-06-03
Annual Report 2014-05-19
Annual Report 2013-06-13
Annual Report 2012-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300484 Other Personal Injury 2003-11-04 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 400
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-11-04
Termination Date 2003-11-13
Section 1332
Sub Section PI
Status Terminated

Parties

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

Sources: Kentucky Secretary of State