Search icon

FINCASTLE FARMS, INC.

Company Details

Name: FINCASTLE FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1977 (48 years ago)
Last Annual Report: 04 Apr 2003 (22 years ago)
Organization Number: 0077813
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: PO BOX 1285, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Common No Par Shares: 10000

President

Name Role
John N Preece President

Registered Agent

Name Role
JOHN H. PREECE Registered Agent

Vice President

Name Role
William F Blackburn Vice President

Secretary

Name Role
Wilma Preece Secretary

Treasurer

Name Role
Wilma Preece Treasurer

Director

Name Role
JOHN H. PREECE Director
WILMA PREECE Director
WILLIAM F. BLACKBURN Director

Incorporator

Name Role
A K P COAL COMPANY, A CO Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
134576 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-07-06 2019-04-30
Document Name KYR10M699 Coverage Letter.pdf
Date 2018-07-09
Document Download
134576 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-08-07 2017-08-07
Document Name KYR10L711 Coverage Letter.pdf
Date 2017-08-08
Document Download

Former Company Names

Name Action
BRINKLEY SUPPLY & SERVICE, INC. Merger
FINCASTLE FARMS, INC. Merger
AKP COAL COMPANY Merger

Filings

Name File Date
Annual Report 2003-06-23
Annual Report 2002-07-15
Annual Report 2001-06-06
Annual Report 2000-06-21
Annual Report 1999-06-22
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State