Name: | DOBBS SEED & GRAIN CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1967 (58 years ago) |
Organization Date: | 03 Feb 1967 (58 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0054623 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 112 LAKESHORE DR, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ann T Dobbs | Secretary |
Name | Role |
---|---|
ANN T. DOBBS | Registered Agent |
Name | Role |
---|---|
Ann T Dobbs | Vice President |
Name | Role |
---|---|
Steven M Dobbs | Treasurer |
Name | Role |
---|---|
Steven M Dobbs | President |
Name | Role |
---|---|
E. LAWRENCE GOODMAN | Incorporator |
HAZEL M. GOODMAN | Incorporator |
CHARLES W. DODDS | Incorporator |
ANN T. DODDS | Incorporator |
Name | Action |
---|---|
GOODMAN & DOBBS SEED CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DOBBS SEED & GRAIN TRUCK SALES | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2007-06-30 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-11 |
Statement of Change | 1999-07-21 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1996-06-26 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13903968 | 0452110 | 1982-09-30 | HIWAY 261 S 3 MI, Hardinsburg, KY, 40143 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1982-11-17 |
Abatement Due Date | 1982-12-02 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State