Search icon

HILLCREST FARM, INC.

Company Details

Name: HILLCREST FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1975 (49 years ago)
Organization Date: 30 Oct 1975 (49 years ago)
Last Annual Report: 04 Jun 2001 (24 years ago)
Organization Number: 0051207
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 110B POCAHONTAS TRAIL, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
HENRY P. THEODORE Director
NATALIE THEODORE Director

Incorporator

Name Role
HENRY P. THEODORE Incorporator
NATALIE THEODORE Incorporator

President

Name Role
RALPH G THEODORE President

Registered Agent

Name Role
T. RENEE MUSSETTER MONTAGUE Registered Agent

Vice President

Name Role
PETER H THEODORE Vice President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-07-23
Statement of Change 2001-05-24
Annual Report 2000-06-21
Statement of Change 2000-05-10
Annual Report 1999-07-09
Statement of Change 1999-04-27
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State