Name: | FARMERS SUPPLY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 20 Jan 1928 (97 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0017008 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 450 W. WALNUT ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEPTHA JETT | Incorporator |
C. H. JETT | Incorporator |
W. B. COLEMAN | Incorporator |
Name | Role |
---|---|
JEPTHA R. JETT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1987-03-04 |
Statement of Intent to Dissolve | 1986-11-18 |
Annual Report | 1986-07-01 |
Annual Report | 1986-07-01 |
Statement of Change | 1978-07-25 |
Amendment | 1977-12-30 |
Letters | 1977-12-27 |
Statement of Change | 1976-07-19 |
Statement of Change | 1976-06-18 |
Statement of Change | 1950-01-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Commodities | Machinery & Implm Under $5,000 | 4523.57 |
Executive | 2023-07-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Small Tools | 69.07 |
Sources: Kentucky Secretary of State