Search icon

CORNELISON FARM SERVICE, INC.

Company Details

Name: CORNELISON FARM SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1979 (46 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0114816
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 350 FOUR MILE AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
EARL CORNELISON Director
ROBERT A. CORENLISON Director

Incorporator

Name Role
EARL CORNELISON Incorporator
ROBERT A. CORNELISON Incorporator

Treasurer

Name Role
Jim Dause Treasurer

Secretary

Name Role
Mike Pearson Secretary

Registered Agent

Name Role
MICHAEL PEARSON Registered Agent

President

Name Role
Earl Cornelison President

Former Company Names

Name Action
CFS ENTERPRISES, LLC Old Name
CORNELISON FARM SERVICE, INC. Merger

Filings

Name File Date
Statement of Change 1999-11-19
Annual Report 1999-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-24
Annual Report 1993-07-01
Annual Report 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State