Name: | THE LAYSONS' BUFFALO TRACE FARMS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 09 Jan 1976 (49 years ago) |
Last Annual Report: | 08 Aug 2023 (2 years ago) |
Organization Number: | 0059658 |
Principal Office: | 207 RIVER BEND RD, GREAT FALLS, VA 22066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900 |
Name | Role |
---|---|
Hana Layson | Secretary |
Name | Role |
---|---|
PROCTOR BLAIR, CPA | Registered Agent |
Name | Role |
---|---|
Felicia Evans | President |
Name | Role |
---|---|
WILLIAM M. LAYSON | Director |
ZED C. LAYSON, JR. | Director |
CHARLES B. LAYSON | Director |
Felicia Evans | Director |
Hana Layson | Director |
ERIK BRICENO | Director |
Name | Role |
---|---|
WILLIAM M. LAYSON | Incorporator |
ZED C. LAYSON, JR. | Incorporator |
CHARLES B. LAYSON | Incorporator |
Name | Role |
---|---|
Erik Briceno | Treasurer |
Name | Role |
---|---|
Anthony Evans | Vice President |
Name | Status | Expiration Date |
---|---|---|
BUFFALO TRACE RENTALS | Inactive | 2016-02-09 |
Name | File Date |
---|---|
Annual Report | 2023-08-08 |
Dissolution | 2023-08-08 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-17 |
Reinstatement Certificate of Existence | 2019-08-30 |
Reinstatement | 2019-08-27 |
Principal Office Address Change | 2019-08-27 |
Reinstatement Approval Letter Revenue | 2018-08-08 |
Reinstatement Approval Letter Revenue | 2018-04-02 |
Sources: Kentucky Secretary of State