Search icon

GOUGH FARMS, INC.

Company Details

Name: GOUGH FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1977 (47 years ago)
Organization Date: 09 Dec 1977 (47 years ago)
Last Annual Report: 21 Jun 1999 (26 years ago)
Organization Number: 0085309
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 7680 STATE RT. 871, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
WILLIAM DOUGLAS GOUGH Registered Agent

Incorporator

Name Role
WILLIAM LEO GOUGH Incorporator
WILLIAM DOUGLAS GOUGH Incorporator
HUGH GERALD GOUGH Incorporator
KENNETH WAYNE GOUGH Incorporator
MICHAEL LEO GOUGH Incorporator

President

Name Role
William Douglas Gough President

Vice President

Name Role
Kenneth W Gough Vice President

Secretary

Name Role
Michael L Gough Secretary

Treasurer

Name Role
Hugh G Gough Treasurer

Director

Name Role
WILLIAM LEO GOUGH Director
WILLIAM DOUGLAS GOUGH Director
HUGH GERALD GOUGH Director
KENNETH WAYNE GOUGH Director
MICHAEL LEO GOUGH Director

Former Company Names

Name Action
GOUGH FARMS I, LLC Old Name
GOUGH FARMS, INC. Merger

Filings

Name File Date
Annual Report 1999-07-19
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
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600087 Torts to Land 1986-05-22 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1986-05-22
Termination Date 1990-10-19

Parties

Name GOUGH FARMS, INC.
Role Plaintiff
Name TEXACO, INC.
Role Defendant

Sources: Kentucky Secretary of State