Search icon

ROBERTS' - HICKORY HILL FARMS, INC.

Company Details

Name: ROBERTS' - HICKORY HILL FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1978 (47 years ago)
Organization Date: 11 May 1978 (47 years ago)
Last Annual Report: 23 Aug 2004 (21 years ago)
Organization Number: 0089065
ZIP code: 42047
City: Hampton
Primary County: Livingston County
Principal Office: 1334 CARRSVILLE BD., HAMPTON, KY 42047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
J. WENDELL ROBERTS Incorporator

Registered Agent

Name Role
J. WENDELL ROBERTS Registered Agent

President

Name Role
Hobart M. Roberts President

Vice President

Name Role
David S. Roberts Vice President

Director

Name Role
Hobert M. Roberts Director
Davis S. Roberts Director
Robert C. Roberts Director
ROBERT ROBERTS Director
HOBART ROBERTS Director

Secretary

Name Role
Robert C. Roberts Secretary

Treasurer

Name Role
Robert C. Roberts Treasurer

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-06
Reinstatement 2004-08-23
Annual Report 2004-08-23
Administrative Dissolution Return 2003-11-26
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-12

Sources: Kentucky Secretary of State