Name: | GREENUP FARMERS SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1980 (45 years ago) |
Last Annual Report: | 22 Jun 2005 (20 years ago) |
Organization Number: | 0143473 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1408 US 23, WURTLAND, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Claude R Hieneman | President |
Name | Role |
---|---|
Phyllis A Hieneman | Secretary |
Name | Role |
---|---|
CLAUDE R. HIENEMAN | Director |
HARVEY W. HIENEMAN | Director |
Name | Role |
---|---|
CLAUDE R. HIENEMAN | Registered Agent |
Name | Role |
---|---|
HARVEY W. HIENEMAN | Incorporator |
CLAUDE R. HIENEMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399762 | Agent - Credit Life & Health | Inactive | 1991-10-25 | - | 1997-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2006-02-27 |
Annual Report | 2005-06-22 |
Annual Report | 2004-11-01 |
Annual Report | 2003-04-29 |
Annual Report | 2002-07-19 |
Statement of Change | 2002-05-28 |
Annual Report | 2001-06-29 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-09 |
Sources: Kentucky Secretary of State