Search icon

STONE FARMS, INC.

Company Details

Name: STONE FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1976 (49 years ago)
Organization Date: 18 Feb 1976 (49 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0062744
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 200 STONEY POINT ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Arthur B Hancock iii President

Treasurer

Name Role
Elizabeth Brandenburgh Treasurer

Secretary

Name Role
Elizabeth Brandenburgh Secretary

Director

Name Role
ARTHUR B. HANCOCK, III Director
PAUL E. SULLIVAN Director

Incorporator

Name Role
ARTHUR B. HANCOCK, III Incorporator

Former Company Names

Name Action
STONE FARMS ACQUISITION LLC Old Name
STONE FARMS, INC. Merger

Assumed Names

Name Status Expiration Date
WALNUT LEA Inactive -

Filings

Name File Date
Statement of Change 1998-05-15
Annual Report 1998-04-30
Annual Report 1997-07-01
Statement of Change 1997-06-25
Annual Report 1996-07-01
Certificate of Assumed Name 1996-06-03
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-27
Annual Report 1993-07-01

Sources: Kentucky Secretary of State