Name: | HAMLET-HILL FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1976 (49 years ago) |
Organization Date: | 30 Jul 1976 (49 years ago) |
Last Annual Report: | 27 May 2024 (a year ago) |
Organization Number: | 0073482 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1100 OVERBROOK DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PORTER C. RAGLAND | Director |
JOHN M. CARMICHAEL | Director |
Richard Warner | Director |
Jim Evans | Director |
Name | Role |
---|---|
PORTER C. RAGLAND | Incorporator |
JOHN M. CARMICHAEL | Incorporator |
Name | Role |
---|---|
JUSTIN MANNING | Registered Agent |
Name | Role |
---|---|
Scott Theis | President |
Name | Role |
---|---|
Kristi Neal | Secretary |
Name | Role |
---|---|
Marion Shute | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-27 |
Annual Report | 2024-05-23 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2021-02-09 |
Sources: Kentucky Secretary of State