Name: | WAYNE COUNTY FEED-SUPPLY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1968 (56 years ago) |
Organization Date: | 10 Dec 1968 (56 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Organization Number: | 0054844 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 2171 TWYFORD POINT ROAD, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUNE MASSENGALE | President |
Name | Role |
---|---|
JUNE MASSENGALE | Secretary |
Name | Role |
---|---|
JUNE MASSENGALE | Treasurer |
Name | Role |
---|---|
JUNE MASSENGALE | Director |
Name | Role |
---|---|
JUNE MASSENGALE | Registered Agent |
Name | Role |
---|---|
CONLEY WORLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-11 |
Registered Agent name/address change | 2013-08-30 |
Annual Report | 2013-08-30 |
Annual Report | 2012-06-29 |
Registered Agent name/address change | 2012-06-29 |
Annual Report | 2011-05-03 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-04 |
Principal Office Address Change | 2009-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306518374 | 0452110 | 2003-11-13 | 222 OLD HWY 90, MONTICELLO, KY, 42633 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202369864 |
Safety | Yes |
Sources: Kentucky Secretary of State