Name: | T. O. LOGSDON FARMS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Jan 1968 (57 years ago) |
Authority Date: | 11 Jan 1968 (57 years ago) |
Last Annual Report: | 23 Mar 2006 (19 years ago) |
Branch of: | T. O. LOGSDON FARMS, INC., ILLINOIS (Company Number LLC_00522643) |
Organization Number: | 0064000 |
Principal Office: | <font face="Book Antiqua">12100 LOGSDON ROAD, SHAWNEETOWN, IL 62984</font> |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Thomas A Logsdon | Treasurer |
Name | Role |
---|---|
Joseph A Logsdon | President |
Name | Role |
---|---|
JOSEPH A LOGSDON | Director |
THOMAS A LOGSDON | Director |
LUCY L LORENZEN | Director |
DONA F BANDLE | Director |
Name | Role |
---|---|
LUCY L LORENZEN | Vice President |
Name | Role |
---|---|
THOMAS A LOGSDON | Signature |
Name | Role |
---|---|
THOMAS O. LOGSDON | Incorporator |
JOSEPH A. LOGSDON | Incorporator |
THOMAS A. LOGSDON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas A Logsdon | Secretary |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-02-08 |
Annual Report | 2006-03-23 |
Annual Report | 2005-04-06 |
Annual Report | 2003-04-29 |
Annual Report | 2002-06-04 |
Annual Report | 2001-06-07 |
Annual Report | 2000-05-18 |
Annual Report | 1999-07-15 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State