Search icon

FARM CENTER, INC.

Company Details

Name: FARM CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1968 (57 years ago)
Organization Date: 29 Jul 1968 (57 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0016844
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P. O. BOX 64, HWY. 431 S., RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Incorporator

Name Role
RAY NEELY Incorporator
CECIL HUFFINES Incorporator
EDWARD P. HUNT Incorporator

Registered Agent

Name Role
KENT MCINTOSH Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1983-08-19
Statement of Change 1983-08-19
Annual Report 1969-07-03
Annual Report 1969-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800155 Negotiable Instruments 1988-10-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 319
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-10-21
Termination Date 1993-07-14
Date Issue Joined 1988-12-13
Pretrial Conference Date 1990-09-20

Parties

Name USA
Role Plaintiff
Name FARM CENTER, INC.
Role Defendant

Sources: Kentucky Secretary of State