Name: | KENTUCKY LAND & LIVESTOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1980 (45 years ago) |
Organization Date: | 01 Feb 1980 (45 years ago) |
Last Annual Report: | 14 Mar 2016 (9 years ago) |
Organization Number: | 0144208 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 1040 LAWRENCE ESKRIDGE LANE, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3600 |
Name | Role |
---|---|
JAMES F. SNYDER | Registered Agent |
Name | Role |
---|---|
James F Snyder | Sole Officer |
Name | Role |
---|---|
JAMES SNYDER | Signature |
JAMES F SNYDER | Signature |
Name | Role |
---|---|
JAMES F. SNYDER | Director |
KENNETH R. SNYDER | Director |
ELFREDIA FAYE SNYDER | Director |
JOSEPH F. SNYDER | Director |
Name | Role |
---|---|
JAMES F. SNYDER | Incorporator |
KENNETH R. SNYDER | Incorporator |
ELFREDIA FAYE SNYDER | Incorporator |
JOSEPH F. SNYDER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-04-27 |
Annual Report | 2016-03-14 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-18 |
Annual Report | 2013-07-01 |
Annual Report | 2012-05-08 |
Annual Report | 2011-05-18 |
Annual Report | 2010-07-13 |
Annual Report | 2009-06-02 |
Annual Report | 2008-06-23 |
Sources: Kentucky Secretary of State