Search icon

TRIPLE-A FARMS, INC.

Company Details

Name: TRIPLE-A FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1980 (44 years ago)
Organization Date: 30 Dec 1980 (44 years ago)
Last Annual Report: 03 Mar 2020 (5 years ago)
Organization Number: 0152539
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1511 BELLEMEADE DRIVE, MAYFIELD, KY 42066-6943
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CECIL A. ANDERSON Director
MARTHA DEAN ANDERSON Director
JOHN L. ANDERSON Director
HAL C. ANDERSON Director
RICHARD A. ANDERSON Director
HAL ANDERSON Director
JOHN ANDERSON Director

Incorporator

Name Role
CECIL A. ANDERSON Incorporator
MARTHA DEAN ANDERSON Incorporator

Registered Agent

Name Role
JOHN ANDERSON, INC. Registered Agent

Treasurer

Name Role
John Anderson Treasurer

Signature

Name Role
JOHN ANDERSON Signature
CECIL ANDERSON Signature

President

Name Role
Hal Anderson President

Secretary

Name Role
John Anderson Secretary

Vice President

Name Role
HAL ANDERSON Vice President

Filings

Name File Date
Dissolution 2020-12-17
Annual Report 2020-03-03
Annual Report 2019-05-14
Annual Report 2018-04-12
Annual Report 2017-03-15
Annual Report 2016-02-23
Annual Report 2015-04-10
Annual Report 2014-04-14
Principal Office Address Change 2014-04-04
Registered Agent name/address change 2014-04-04

Sources: Kentucky Secretary of State