Name: | PAUL STRICKLAND FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1974 (51 years ago) |
Organization Date: | 04 Feb 1974 (51 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0049757 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42056 |
City: | La Center |
Primary County: | Ballard County |
Principal Office: | 5755 LA CENTER ROAD, LA CENTER, LA CENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAUL STRICKLAND FARMS, INC., MINNESOTA | 01babbf7-b6d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
TIMOTHY W STRICKLAND | Registered Agent |
Name | Role |
---|---|
Timothy William Strickland | President |
Name | Role |
---|---|
Timothy William Strickland | Secretary |
Name | Role |
---|---|
Timothy William Strickland | Treasurer |
Name | Role |
---|---|
Lou Nelle Strickland | Vice President |
Name | Role |
---|---|
Timothy W Strickland | Director |
PAUL STRICKLAND | Director |
LOUNELLIE STRICKLAND | Director |
Name | Role |
---|---|
PAUL STRICKLAND | Incorporator |
LOUNELLE STRICKLAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-26 |
Principal Office Address Change | 2020-03-21 |
Annual Report | 2020-03-21 |
Registered Agent name/address change | 2020-03-21 |
Annual Report | 2019-03-22 |
Annual Report | 2018-03-07 |
Annual Report | 2017-03-20 |
Sources: Kentucky Secretary of State