Search icon

HOMELAND FARM, INC.

Company Details

Name: HOMELAND FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1976 (49 years ago)
Organization Date: 04 Feb 1976 (49 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0061993
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 230 HAWTHORNE DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2100

President

Name Role
Edward M Mclean President

Director

Name Role
Edward M McLean Director
LAWRENCE K. BANKS Director
LOWELL REESE Director
THOMAS L. TILLETT Director

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Secretary

Name Role
Grace C Mclean Secretary

Registered Agent

Name Role
EDWARD M. MCLEAN Registered Agent

Former Company Names

Name Action
ROBERTS PRINTING COMPANY Old Name

Filings

Name File Date
Dissolution 2017-12-18
Annual Report 2017-05-19
Annual Report 2016-03-16
Principal Office Address Change 2015-03-13
Annual Report 2015-03-13
Annual Report 2014-04-14
Reinstatement 2013-10-16
Reinstatement Certificate of Existence 2013-10-16
Reinstatement Approval Letter Revenue 2013-10-16
Reinstatement Approval Letter UI 2013-10-16

Sources: Kentucky Secretary of State