Search icon

KENTUCKIANA FARMS, INC.

Company Details

Name: KENTUCKIANA FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1976 (48 years ago)
Organization Date: 24 Nov 1976 (48 years ago)
Last Annual Report: 28 Aug 1991 (34 years ago)
Organization Number: 0076653
ZIP code: 40577
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11743, LEXINGTON, KY 40577
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

Director

Name Role
TOMMY K. CROUCH Director
JERRY D. SPARKS Director

Incorporator

Name Role
ROBERT S. STROTHER Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Statement of Change 1985-01-02
Annual Report 1977-07-01
Articles of Incorporation 1976-11-24

Sources: Kentucky Secretary of State