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
Administrative Dissolution Return 1989-07-10
Revocation of Certificate of Authority 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

Court Cases

Court Case Summary

Filing Date:
1988-10-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

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

Sources: Kentucky Secretary of State