Search icon

CHERRY VALLEY FARM, INC.

Company Details

Name: CHERRY VALLEY FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1978 (46 years ago)
Organization Date: 29 Dec 1978 (46 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0114551
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 150, R. # 2, WINCHESTER RD., PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Wm T Bishop iii Secretary

Treasurer

Name Role
James E Friess Treasurer

President

Name Role
Seth W Hancock President

Director

Name Role
SETH W. HANCOCK Director

Registered Agent

Name Role
SETH W. HANCOCK Registered Agent

Incorporator

Name Role
SETH W. HANCOCK Incorporator

Former Company Names

Name Action
NEW FARM, LLC Old Name
CHERRY VALLEY FARM, INC. Merger

Filings

Name File Date
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
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 1989-07-01

Sources: Kentucky Secretary of State