Search icon

CARNEAL FARMS, INC.

Company Details

Name: CARNEAL FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1980 (45 years ago)
Organization Date: 26 Jun 1980 (45 years ago)
Last Annual Report: 14 Oct 2010 (15 years ago)
Organization Number: 0147789
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5100 REIDLAND ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
J T CARNEAL President

Director

Name Role
JEFFREY T CARNEAL Director
J. T. CARNEAL Director
CARLTON M. CARNEAL Director
MARY H. CHRISTIAN Director
VERNONA CARNEAL Director
J T CARNEAL Director

Signature

Name Role
J T CARNEAL Signature

Incorporator

Name Role
VERNONA M. CARNEAL Incorporator

Registered Agent

Name Role
J.T. CARNEAL Registered Agent

Secretary

Name Role
Dolores Morefield Secretary

Treasurer

Name Role
Dolores Morefield Treasurer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-10-14
Annual Report 2009-03-17
Annual Report 2008-03-20
Annual Report 2007-01-11
Statement of Change 2006-08-02
Annual Report 2006-07-06
Annual Report 2005-04-01
Annual Report 2003-11-03
Annual Report 2002-04-09

Sources: Kentucky Secretary of State