Search icon

TERRA FIRMA, INC.

Company Details

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

Secretary

Name Role
Kathey K Hurt Secretary

Director

Name Role
Harold T Hurt Director
Kathey K Hurt Director
HAROLD T. HURT Director

President

Name Role
Harold T Hurt President

Organizer

Name Role
HAROLD T. HURT Organizer

Registered Agent

Name Role
Harold T. Hurt PLLC Registered Agent

Incorporator

Name Role
HAROLD T. HURT Incorporator

Former Company Names

Name Action
(NQ) TERRA FIRMA CONSULTING COMPANY Merger
TERRA FIRMA, INC. Type Conversion
HURT FARMS, INC. Merger
HAROLD T. HURT, PSC Old Name

Assumed Names

Name Status Expiration Date
TERRA FIRMA FARMS Inactive 2017-01-19

Filings

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