Name: | VERNCASTLE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1968 (57 years ago) |
Organization Date: | 02 Feb 1968 (57 years ago) |
Last Annual Report: | 14 Aug 2012 (13 years ago) |
Organization Number: | 0053817 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | P. O. BOX 443, U. S. HWY. 421, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEON COHEN | Director |
Robert M Kemper | Director |
William Taylor Kemper | Director |
Leon H Cohen | Director |
Janice Meade | Director |
ARNOLD M. KEMPER | Director |
Name | Role |
---|---|
LEON COHEN | Registered Agent |
Name | Role |
---|---|
LEON H COHEN | Signature |
Leon H Cohen | Signature |
Name | Role |
---|---|
Janice Meade | Vice President |
Name | Role |
---|---|
Leon H Cohen | Secretary |
Name | Role |
---|---|
Madeline Stone | President |
Name | Role |
---|---|
Leon H Cohen | Treasurer |
Name | Role |
---|---|
HANNAH M. KEMPER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-08-14 |
Annual Report | 2012-08-14 |
Annual Report | 2011-03-16 |
Annual Report | 2010-03-15 |
Annual Report | 2009-01-13 |
Sources: Kentucky Secretary of State