Search icon

WOODLARK FARMS INC.

Company Details

Name: WOODLARK FARMS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1978 (47 years ago)
Organization Date: 31 Aug 1978 (47 years ago)
Last Annual Report: 20 Apr 1994 (31 years ago)
Organization Number: 0111718
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: ROUTE 3, 2717 LONG LICK PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
HARRY PARKE Director
M. JEAN PARKE Director
HOWARD L. NESS Director

Incorporator

Name Role
ERIC F. WEEMA Incorporator
GIL S. APELIS Incorporator
ANTHONY J. POLI Incorporator

Registered Agent

Name Role
CATHIE PARKE Registered Agent

Filings

Name File Date
Dissolution 1994-07-14
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
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1986-10-15
Annual Report 1985-07-01

Sources: Kentucky Secretary of State