Search icon

STERLING FARM, INC.

Company Details

Name: STERLING FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1960 (65 years ago)
Organization Date: 02 Mar 1960 (65 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Organization Number: 0049440
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 825, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RAY ROBERTSON Director
JOHN T. LANE Director
WILLIAM G. CLARK, III Director
ALAN CHRISTOPHER PECK Director
KIRBY TABOR Director
CLAUDIE VICE Director
DAN REEDER Director

Treasurer

Name Role
JOHN T. LANE Treasurer

Registered Agent

Name Role
BILLY SCOTT VICE Registered Agent

Incorporator

Name Role
OVERTON C. EVANS Incorporator
F. C. BRYAN Incorporator
LEWIS A. WHITE Incorporator
CARROLLN C. OREAR Incorporator

President

Name Role
DAN REEDER President

Secretary

Name Role
SHERYL KING Secretary

Vice President

Name Role
WILL CLARK Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-27
Annual Report 2011-09-07
Registered Agent name/address change 2010-04-07
Annual Report 2010-03-31
Annual Report 2009-06-17
Annual Report 2008-08-01
Annual Report 2007-08-13
Annual Report 2006-03-31
Annual Report 2005-03-16

Sources: Kentucky Secretary of State