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 |
Name | Role |
---|---|
MARGARET DAVIS | Signature |
Name | Role |
---|---|
MARGARET R. DAVIS | Registered Agent |
Name | Role |
---|---|
ROSEMARY YOUNG | Director |
Margaret Davis | Director |
William Robertson Jr | Director |
Name | Role |
---|---|
Margaret Davis | Treasurer |
Name | Role |
---|---|
William Robertson Jr | President |
Name | Role |
---|---|
Rosemary Young | Secretary |
Name | Role |
---|---|
WM. H. ROBERTSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FINCHVILLE FARMS | Inactive | 2008-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18618272 | 0452110 | 1985-11-12 | HWY. 55 SOUTH, FINCHVILLE, KY, 40022 | |||||||||||
|
Sources: Kentucky Secretary of State