Name: | GOLD KIST INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 30 Apr 1979 (46 years ago) |
Authority Date: | 30 Apr 1979 (46 years ago) |
Last Annual Report: | 24 Jun 2004 (21 years ago) |
Organization Number: | 0117521 |
Principal Office: | <font face="Book Antiqua">244 PERIMETER CENTER PARKWAY NE, ATLANTA, GA 30346</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. P. SMITH, JR. | Director |
CHARLES C. WILLIAMS | Director |
FRED K. NORRIS, JR. | Director |
HOWARD H. BISHOP | Director |
EMMET O. CABANNIS, JR. | Director |
Phil Ogletree, Jr. | Director |
Christopher D. Fannon | Director |
Douglas A. Reeves | Director |
JEFFERY A HENDERSON | Director |
WILLIAM ANTHONY SMITH | Director |
Name | Role |
---|---|
W. W. GASTON | Incorporator |
JACK L. LAWING | Incorporator |
ROY L. FINLEY | Incorporator |
Name | Role |
---|---|
John Bekkers | President |
Name | Role |
---|---|
J. David Dyson | Secretary |
Name | Role |
---|---|
MICHAEL I NAUMANN | Treasurer |
Name | Role |
---|---|
Michael A. Stimpert | Vice President |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-11-18 |
Annual Report | 2003-08-29 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-17 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-02 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State