Name: | KIRKLAND AND SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1960 (65 years ago) |
Organization Date: | 07 Jun 1960 (65 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0029026 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | Kimberly Bright, 8450 BRADFORDSVILLE RD, LEBANON, KY 40033-9750 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KIMBERLY SUE BRIGHT | Secretary |
Name | Role |
---|---|
Michael Benningfield | Registered Agent |
Name | Role |
---|---|
MICHEAL BENNINGFIELD | President |
Name | Role |
---|---|
KIMBERLY SUE BRIGHT | Treasurer |
Name | Role |
---|---|
JAMES A. KIRKLAND | Director |
ELIZABETH H. KIRKLAND | Director |
Name | Role |
---|---|
ELIZABETH H. KIRKLAND | Incorporator |
JAMES R. KIRKLAND | Incorporator |
JAMES A. KIRKLAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2022-03-23 |
Annual Report | 2021-09-12 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-09-12 |
Annual Report | 2017-09-25 |
Sources: Kentucky Secretary of State