Search icon

WARNER L. JONES FARM, INC.

Company Details

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

Vice President

Name Role
Gordon B Davidson Vice President

Secretary

Name Role
Joe M Rodes Secretary

Treasurer

Name Role
Joe M Rodes Treasurer

Director

Name Role
WARNER L. JONES JR. Director

Incorporator

Name Role
WARNER L. JONES JR. Incorporator
J. ROYDEN PEABODY JR. Incorporator
JAMES W. STITES JR. Incorporator

Registered Agent

Name Role
WILLIAM L.S. LANDES Registered Agent

President

Name Role
William L S Landes President

Former Company Names

Name Action
HERMITAGE FARM, INC. Old Name
GOSHEN FARM, INC. Old Name
HERMITAGE FARM, INCORPORATED Merger

Filings

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