Search icon

FOUNTAIN RUN SWEET FEED MILL, INC.

Company Details

Name: FOUNTAIN RUN SWEET FEED MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1971 (54 years ago)
Organization Date: 04 May 1971 (54 years ago)
Last Annual Report: 17 Mar 2004 (21 years ago)
Organization Number: 0018356
ZIP code: 42133
City: Fountain Run
Primary County: Monroe County
Principal Office: PO BOX 120, 98 CELSOR ROAD, FOUNTAIN RUN, KY 42133
Place of Formation: KENTUCKY
Common No Par Shares: 250

President

Name Role
Jimmy Marshall Celsor President

Vice President

Name Role
Brian Celsor Vice President

Secretary

Name Role
Sara Celsor Secretary

Incorporator

Name Role
JIMMY MARSHALL CELSOR Incorporator
SAMUEL C. DAVIS Incorporator

Registered Agent

Name Role
JIMMY MARSHALL CELSOR Registered Agent

Treasurer

Name Role
Michelle Pedigo Treasurer

Former Company Names

Name Action
FOUNTAIN RUN SWEET FEED MILL, INC. Merger

Filings

Name File Date
Annual Report 2003-05-29
Principal Office Address Change 2002-08-16
Annual Report 2002-07-19
Annual Report 2001-04-30
Annual Report 2000-08-25
Annual Report 1999-10-12
Statement of Change 1998-07-27
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State