Name: | GLASSCOCK FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1979 (45 years ago) |
Organization Date: | 16 Nov 1979 (45 years ago) |
Last Annual Report: | 20 Mar 2001 (24 years ago) |
Organization Number: | 0142455 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 402, LEITCHFIELD, KY 42755-0402 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
TERRY GLASSCOCK | Registered Agent |
Name | Role |
---|---|
Terry Glasscock | Sole Officer |
Name | Role |
---|---|
TERRY GLASSCOCK | Director |
C. E. GLASSCOCK, JR. | Director |
C. E. GLASSCOCK, SR. | Director |
Name | Role |
---|---|
C. E. GLASSCOCK, SR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-04-04 |
Annual Report | 2000-09-22 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-12 |
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 |
Sources: Kentucky Secretary of State