Name: | PRICE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1979 (45 years ago) |
Organization Date: | 14 Dec 1979 (45 years ago) |
Last Annual Report: | 20 Jan 2013 (12 years ago) |
Organization Number: | 0143028 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1332 W. 15TH ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
MARY P. KITTINGER | President |
Name | Role |
---|---|
Sarah B Price | Secretary |
Name | Role |
---|---|
Sarah B Price | Treasurer |
Name | Role |
---|---|
Margaret L Price | Director |
Sarah B Price | Director |
Mary P Kittinger | Director |
Edward C Price IV | Director |
EDWARD C. PRICE, JR. | Director |
Name | Role |
---|---|
EDWARD C. PRICE, JR. | Incorporator |
Name | Role |
---|---|
SARAH B. PRICE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-09-25 |
Annual Report | 2013-01-20 |
Registered Agent name/address change | 2012-06-18 |
Principal Office Address Change | 2012-06-18 |
Annual Report | 2012-06-18 |
Annual Report | 2011-03-02 |
Annual Report | 2010-06-20 |
Registered Agent name/address change | 2009-06-03 |
Annual Report | 2009-05-27 |
Annual Report | 2008-02-07 |
Sources: Kentucky Secretary of State