Search icon

RICHLAND FARMS, INC.

Company Details

Name: RICHLAND FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1978 (47 years ago)
Organization Date: 26 Jun 1978 (47 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0110123
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 6392 FT. CAMPBELL BLVD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
MICHAEL LEE TOMS Director
MARGARET ANN TOMS Director
Margaret A Toms Director
Michael L Toms Director

Incorporator

Name Role
MICHAEL LEE TOMS Incorporator

Registered Agent

Name Role
MICHAEL LEE TOMS Registered Agent

President

Name Role
Michael L Toms President

Secretary

Name Role
Margaret A Toms Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-04-01
Annual Report 2020-03-18
Annual Report 2019-06-06
Annual Report 2018-04-27
Annual Report 2017-05-18
Annual Report 2016-03-29

Sources: Kentucky Secretary of State