Search icon

GENEVA FARMS, INC.

Company Details

Name: GENEVA FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1977 (48 years ago)
Organization Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0078304
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 148 Chestnut Lane, Versailles, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Jean Marie McMakin Director
W. NELSON MCMAKIN Director
WALTER P. BARNES Director
DAVID BARNES, JR. Director
WILLIAM J. FINNERAN, III Director

Registered Agent

Name Role
Jean Marie MCMAKIN Registered Agent

Incorporator

Name Role
W. NELSON MCMAKIN Incorporator
WALTER P. BARNES Incorporator
DAVID BARNES, JR. Incorporator
WILLIAM J. FINNERAN, III Incorporator

President

Name Role
Jean Marie McMakin President

Secretary

Name Role
Jean Marie McMakin Secretary

Former Company Names

Name Action
LEMON TREE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-05
Registered Agent name/address change 2023-08-17
Principal Office Address Change 2023-08-17
Annual Report 2023-08-17
Reinstatement 2023-05-01
Reinstatement Approval Letter UI 2023-05-01
Reinstatement Approval Letter Revenue 2023-05-01
Amendment 2023-05-01
Reinstatement Certificate of Existence 2023-05-01

Sources: Kentucky Secretary of State