Search icon

ROBERTSON'S COUNTRY MEATS, INC.

Company Details

Name: ROBERTSON'S COUNTRY MEATS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1971 (54 years ago)
Organization Date: 25 Jun 1971 (54 years ago)
Last Annual Report: 11 Jul 2008 (17 years ago)
Organization Number: 0044705
ZIP code: 40022
City: Finchville
Primary County: Shelby County
Principal Office: PO BOX 56, FINCHVILLE, KY 40022
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
MARGARET DAVIS Signature

Registered Agent

Name Role
MARGARET R. DAVIS Registered Agent

Director

Name Role
ROSEMARY YOUNG Director
Margaret Davis Director
William Robertson Jr Director

Treasurer

Name Role
Margaret Davis Treasurer

President

Name Role
William Robertson Jr President

Secretary

Name Role
Rosemary Young Secretary

Incorporator

Name Role
WM. H. ROBERTSON Incorporator

Assumed Names

Name Status Expiration Date
FINCHVILLE FARMS Inactive 2008-07-15

Filings

Name File Date
Dissolution 2008-07-17
Annual Report 2008-07-11
Articles of Incorporation 2008-05-09
Annual Report 2007-06-13
Annual Report 2006-06-12
Annual Report 2005-06-01
Annual Report 2004-07-14
Annual Report 2003-08-13
Name Renewal 2003-02-12
Annual Report 2002-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18618272 0452110 1985-11-12 HWY. 55 SOUTH, FINCHVILLE, KY, 40022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-12
Case Closed 1989-01-19

Sources: Kentucky Secretary of State