Name: | FARMERS COOPERATIVE |
Legal type: | Kentucky Cooperative Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1946 (78 years ago) |
Organization Date: | 18 Sep 1946 (78 years ago) |
Last Annual Report: | 31 Dec 1999 (25 years ago) |
Organization Number: | 0016709 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | BOX 504, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. W. MALONEY | Incorporator |
J. D. WHITSELL | Incorporator |
RUBY C. JACKSON | Incorporator |
W. E. CARDWELL | Incorporator |
H. W. RUDD | Incorporator |
Name | Role |
---|---|
JAMES H. FORBES | Registered Agent |
Name | Role |
---|---|
James Forbes | President |
Name | Role |
---|---|
Richard Osborn | Vice President |
Name | Role |
---|---|
Mark Herring | Secretary |
Name | Role |
---|---|
W. E. CARDWELL | Director |
WHIT JACKSON | Director |
RUBY C. JACKSON | Director |
J. D. WHITSELL | Director |
ARCHIE JACKSON | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Letters | 2000-01-25 |
Annual Report | 1999-07-01 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-26 |
Sixty Day Notice | 1996-09-06 |
Amendment | 1996-08-12 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State