Name: | STRICKLAND FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1973 (52 years ago) |
Organization Date: | 16 May 1973 (52 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 0049758 |
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 RD., LA CENTER, LA CENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Graham Shane Harper | Vice President |
Name | Role |
---|---|
Lillian Paige Harper | Secretary |
Name | Role |
---|---|
Timothy William Strickland | Director |
PAUL STRICKLAND | Director |
Name | Role |
---|---|
PAUL STRICKLAND | Incorporator |
LOUNELL STRICKLAND | Incorporator |
G. W. PIPER | Incorporator |
IRENE PIPER | Incorporator |
Name | Role |
---|---|
Timothy William Strickland | Treasurer |
Name | Role |
---|---|
Timothy William Strickland | President |
Name | Role |
---|---|
TIMOTHY W STRICKLAND | Registered Agent |
Name | Action |
---|---|
STRICKLAND & PIPER FARMS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-12 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-04 |
Sources: Kentucky Secretary of State