Search icon

FOUR E FARMS, INC.

Company Details

Name: FOUR E FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1976 (49 years ago)
Organization Date: 03 Jun 1976 (49 years ago)
Last Annual Report: 23 Mar 2006 (19 years ago)
Organization Number: 0070792
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 813 HIGHWAY 815, CALHOUN, KY 42327
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Lavonda M Edds Treasurer

President

Name Role
Hubert Edds President

Signature

Name Role
Hubert W Edds Signature

Director

Name Role
HUBERT W. EDDS Director
DONALD KENNEDY Director

Incorporator

Name Role
GEORGE THACKER Incorporator

Secretary

Name Role
Lavonda M Edds Secretary

Vice President

Name Role
Lavonda M Edds Vice President

Registered Agent

Name Role
HUBERT EDDS Registered Agent

Former Company Names

Name Action
CALHOUN DRUG CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-23
Annual Report 2005-09-13
Annual Report 2003-08-07
Annual Report 2002-08-22
Annual Report 2001-06-26
Annual Report 2000-05-26
Annual Report 1999-06-02
Annual Report 1998-05-15
Reinstatement 1998-02-10

Sources: Kentucky Secretary of State