Search icon

OXMOOR FARMING CORPORATION

Company Details

Name: OXMOOR FARMING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1965 (60 years ago)
Organization Date: 02 Apr 1965 (60 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0039698
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: % BEARGRASS REALTY, INC., 720 OXMOOR AVENUE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
NORA B. LEAKE Incorporator
BARBARA B. CHRISTIAN Incorporator
BART A. BROWN Incorporator
NORA I. BULLITT Incorporator
THOMAS W. BULLITT Incorporator

Vice President

Name Role
Shirley M. Harmon Vice President
B. Porter Watkins Vice President

Secretary

Name Role
Lowry R. Watkins Jr. Secretary

Officer

Name Role
Nora L. Cameron Officer

President

Name Role
James H. Couch President

Registered Agent

Name Role
JAMES H. COUCH Registered Agent

Director

Name Role
Shirley Harmon Director
JAMES H COUCH Director
B. PORTER WATKINS Director
NORA L CAMERON Director
LOWRY R WATKINS, JR. Director

Treasurer

Name Role
Shirley M. Harmon Treasurer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-12
Annual Report 2022-06-06
Registered Agent name/address change 2021-06-10
Principal Office Address Change 2021-06-10
Annual Report 2021-06-10
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-18
Annual Report 2017-06-22

Sources: Kentucky Secretary of State