Search icon

GIBSON-JONES FARMS, INC.

Company Details

Name: GIBSON-JONES FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1976 (48 years ago)
Organization Date: 17 Dec 1976 (48 years ago)
Last Annual Report: 01 Jul 2023 (2 years ago)
Organization Number: 0077158
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2405 WOODSIDE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 520

President

Name Role
CHARLES G MIDDLETON III President

Treasurer

Name Role
CHARLES G MIDDLETON III Treasurer

Director

Name Role
CHARLES G MIDDLETON III Director
ROSEMARY H MIDDLETON Director
CHARLES G. MIDDLETON, II Director

Incorporator

Name Role
CHARLES G. MIDDLETON, II Incorporator

Chairman

Name Role
ROSEMARY H MIDDLETON Chairman

Registered Agent

Name Role
CHARLES G. MIDDLETON, III Registered Agent

Filings

Name File Date
Dissolution 2024-06-25
Annual Report 2023-07-01
Annual Report 2022-06-20
Registered Agent name/address change 2021-06-25
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-03-03
Annual Report 2019-04-25
Annual Report 2018-04-02
Annual Report 2017-06-12

Sources: Kentucky Secretary of State