Search icon

C. J. FARRELL & SON, INC.

Company Details

Name: C. J. FARRELL & SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1978 (46 years ago)
Organization Date: 29 Sep 1978 (46 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0112457
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 2223 ALICE KAY DR, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 50

Registered Agent

Name Role
C. J. FARRELL Registered Agent

President

Name Role
C J Farrell President

Secretary

Name Role
KAREN Jeanne Farrell Secretary

Vice President

Name Role
Michael D Farrell Vice President

Treasurer

Name Role
C J Farrell Treasurer

Director

Name Role
C J Farrell Director
C. J. FARRELL Director

Incorporator

Name Role
C. J. FARRELL Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-08
Annual Report 2020-02-26
Annual Report 2019-04-30
Reinstatement 2018-04-27
Reinstatement Certificate of Existence 2018-04-27
Principal Office Address Change 2018-04-27
Reinstatement Approval Letter Revenue 2018-04-27

Sources: Kentucky Secretary of State