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 |
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 |
Name | Role |
---|---|
CECIL A. ANDERSON | Incorporator |
MARTHA DEAN ANDERSON | Incorporator |
Name | Role |
---|---|
JOHN ANDERSON, INC. | Registered Agent |
Name | Role |
---|---|
John Anderson | Treasurer |
Name | Role |
---|---|
JOHN ANDERSON | Signature |
CECIL ANDERSON | Signature |
Name | Role |
---|---|
Hal Anderson | President |
Name | Role |
---|---|
John Anderson | Secretary |
Name | Role |
---|---|
HAL ANDERSON | Vice President |
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