Name: | WARNER L. JONES FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1959 (65 years ago) |
Organization Date: | 15 Dec 1959 (65 years ago) |
Last Annual Report: | 10 Mar 2004 (21 years ago) |
Organization Number: | 0022846 |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 99, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3500 |
Name | Role |
---|---|
Gordon B Davidson | Vice President |
Name | Role |
---|---|
Joe M Rodes | Secretary |
Name | Role |
---|---|
Joe M Rodes | Treasurer |
Name | Role |
---|---|
WARNER L. JONES JR. | Director |
Name | Role |
---|---|
WARNER L. JONES JR. | Incorporator |
J. ROYDEN PEABODY JR. | Incorporator |
JAMES W. STITES JR. | Incorporator |
Name | Role |
---|---|
WILLIAM L.S. LANDES | Registered Agent |
Name | Role |
---|---|
William L S Landes | President |
Name | Action |
---|---|
HERMITAGE FARM, INC. | Old Name |
GOSHEN FARM, INC. | Old Name |
HERMITAGE FARM, INCORPORATED | Merger |
Name | File Date |
---|---|
Annual Report | 2003-05-12 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-08 |
Annual Report | 1999-06-02 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-01-04 |
Sources: Kentucky Secretary of State