Name: | VERGELAND FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 27 Jan 1976 (49 years ago) |
Last Annual Report: | 04 Feb 2025 (20 days ago) |
Organization Number: | 0061300 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 2139 PREWITT PIKE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1980 |
Name | Role |
---|---|
James R PREWITT | Director |
W E PREWITT | Director |
Thomas R PREWITT | Director |
EDWARD R. PREWITT, JR. | Director |
MARY ROBINSON PREWITT | Director |
Name | Role |
---|---|
THOMAS R PREWITT | Registered Agent |
Name | Role |
---|---|
James R Prewitt | President |
Name | Role |
---|---|
Thomas R. Prewitt | Secretary |
Name | Role |
---|---|
Thomas R. Prewitt | Treasurer |
Name | Role |
---|---|
EDWARD R. PREWITT, JR. | Incorporator |
MARY ROBINSON PREWITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-27 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-03-19 |
Annual Report | 2016-06-11 |
Sources: Kentucky Secretary of State