Name: | KITCHEN FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1977 (48 years ago) |
Organization Date: | 02 Mar 1977 (48 years ago) |
Last Annual Report: | 21 Jun 2000 (25 years ago) |
Organization Number: | 0078694 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 156 MARKET ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Robert W Kitchen | Sole Officer |
Name | Role |
---|---|
WALTER KITCHEN | Director |
Name | Role |
---|---|
WHAYNE M. HOUGLAND | Incorporator |
Name | Role |
---|---|
THOMAS H. BURNETT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-02 |
Statement of Change | 1999-09-03 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State