BRUMMAL FARMS, INC.

Name: | BRUMMAL FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1980 (45 years ago) |
Organization Date: | 14 May 1980 (45 years ago) |
Last Annual Report: | 08 Apr 2023 (2 years ago) |
Organization Number: | 0146744 |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 550 MAYFIELD RD., CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15 |
Name | Role |
---|---|
MARGARET BRUMMAL Purdie | Treasurer |
Name | Role |
---|---|
MARGARET BRUMMAL Purdie | Secretary |
Name | Role |
---|---|
MARGARET BRUMMAL PURDIE | Director |
FRANK LACKY BELOTE III | Director |
MR. J. H. BRUMMAL | Director |
MRS. SAM PETILLO | Director |
MRS. FRANK BELATE | Director |
MRS. EDWARD PURDIE, III | Director |
MURRAY SIMON | Director |
Name | Role |
---|---|
J. H. BRUMMAL | Incorporator |
Name | Role |
---|---|
FRANK LACKY BELOTE III | President |
Name | Role |
---|---|
JAMES CLAYTON BRUMMAL | Registered Agent |
Name | Role |
---|---|
MURRAY SIMON | Vice President |
Name | File Date |
---|---|
Dissolution | 2024-02-03 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-26 |
Annual Report | 2020-06-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State