Name: | TERRA FIRMA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1978 (47 years ago) |
Organization Date: | 08 Sep 1978 (47 years ago) |
Last Annual Report: | 13 Jul 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0111908 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 105 N. 6TH. ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kathey K Hurt | Secretary |
Name | Role |
---|---|
Harold T Hurt | Director |
Kathey K Hurt | Director |
HAROLD T. HURT | Director |
Name | Role |
---|---|
Harold T Hurt | President |
Name | Role |
---|---|
HAROLD T. HURT | Organizer |
Name | Role |
---|---|
Harold T. Hurt PLLC | Registered Agent |
Name | Role |
---|---|
HAROLD T. HURT | Incorporator |
Name | Action |
---|---|
(NQ) TERRA FIRMA CONSULTING COMPANY | Merger |
TERRA FIRMA, INC. | Type Conversion |
HURT FARMS, INC. | Merger |
HAROLD T. HURT, PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TERRA FIRMA FARMS | Inactive | 2017-01-19 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-29 |
Annual Report | 2022-03-28 |
Annual Report | 2021-06-03 |
Registered Agent name/address change | 2020-02-11 |
Annual Report | 2020-02-11 |
Annual Report Amendment | 2019-09-20 |
Principal Office Address Change | 2019-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State