FARMERS FEED MILL, INC.
Headquarter
Name: | FARMERS FEED MILL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1971 (54 years ago) |
Organization Date: | 16 Mar 1971 (54 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0016888 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 251 WEST LOUDON AVE., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 13000 |
Name | Role |
---|---|
Robert Hall Jr | President |
Name | Role |
---|---|
ROBERT HALL, JR. | Director |
Name | Role |
---|---|
Jeffery S Pendleton | Secretary |
Name | Role |
---|---|
Julia K Hall | Vice President |
Lee C Hall | Vice President |
Name | Role |
---|---|
ROBERT HALL, JR. | Registered Agent |
Name | Role |
---|---|
ROBERT HALL, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PET PANTRY | Inactive | - |
FEELIN' YOUR OATS | Inactive | 2023-02-15 |
HALLWAY FEEDS | Inactive | 2020-06-16 |
INCREDIPET | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Reinstatement | 2023-10-25 |
Reinstatement Approval Letter UI | 2023-10-25 |
Reinstatement Approval Letter Revenue | 2023-10-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State