Search icon

HILLBROOK FARM, INC.

Company Details

Name: HILLBROOK FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1977 (47 years ago)
Organization Date: 28 Oct 1977 (47 years ago)
Last Annual Report: 19 May 1994 (31 years ago)
Organization Number: 0142884
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 6575 RUSSELL CAVE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 5100

Incorporator

Name Role
JACK G. JONES, JR. Incorporator

Director

Name Role
JACK G. JONES, JR. Director

Registered Agent

Name Role
HENRY E. HERSHEY Registered Agent

Former Company Names

Name Action
HILLTOP VIEW FARM, INC. Old Name

Filings

Name File Date
Dissolution 1994-11-28
Annual Report 1994-07-01
Annual Report 1993-07-01
Reinstatement 1993-06-10
Statement of Change 1993-06-10
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State