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

Court Cases

Court Case Summary

Filing Date:
1986-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Torts to Land

Parties

Party Name:
GOUGH FARMS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Sources: Kentucky Secretary of State