Name: | SUNSET VIEW FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1980 (45 years ago) |
Organization Date: | 06 Feb 1980 (45 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0144289 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 6493 SISK RD., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOSEPH P SISK | Secretary |
Name | Role |
---|---|
JOSEPH P SISK | Treasurer |
Name | Role |
---|---|
JOSEPH P SISK | Director |
Marion W Sisk Jr | Director |
MARION W. SISK, SR. | Director |
MARION W. SISK, JR. | Director |
THOMAS L. SISK | Director |
NANCY S. JUNKER | Director |
Name | Role |
---|---|
MARION W. SISK, SR. | Incorporator |
Name | Role |
---|---|
JOSEPH P SISK. | Registered Agent |
Name | Role |
---|---|
Marion Sisk jr | President |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-16 |
Annual Report | 2020-03-21 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State