Name: | MERRY MEADOWS FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1973 (52 years ago) |
Organization Date: | 26 Mar 1973 (52 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0035055 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 1001 Crossfield Drive, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Wallace William Johnston | Vice President |
Name | Role |
---|---|
Sallie Dunlap Cochran | President |
Name | Role |
---|---|
FRANCES D. JOHNSTON | Director |
JAMES W. JOHNSTON | Director |
Name | Role |
---|---|
FRANCES D. JOHNSTON | Incorporator |
JAMES W. JOHNSTON | Incorporator |
Name | Role |
---|---|
SALLIE J. COCHRAN | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-07 |
Reinstatement Approval Letter UI | 2024-03-07 |
Reinstatement | 2024-03-07 |
Reinstatement Approval Letter Revenue | 2024-03-07 |
Reinstatement Certificate of Existence | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Reinstatement Approval Letter Revenue | 2024-03-04 |
Reinstatement Approval Letter Revenue | 2024-01-22 |
Administrative Dissolution Return | 2022-02-11 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State