PLEASANT HILL FARM, INC.

Name: | PLEASANT HILL FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1981 (44 years ago) |
Last Annual Report: | 17 Jan 2024 (a year ago) |
Organization Number: | 0152683 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
Principal Office: | 1033 32ND ST S, BIRMINGHAM, AL 35205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Jon H Davis | President |
Name | Role |
---|---|
W E Davis, III | Secretary |
Name | Role |
---|---|
Nancy D Roberts | Vice President |
James Timothy Davis | Vice President |
Name | Role |
---|---|
WILLIAM E. DAVIS, JR. | Director |
Name | Role |
---|---|
WILLIAM E. DAVIS, JR. | Incorporator |
Name | Role |
---|---|
WAYNE F. COLLIER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9599 | Wastewater | KNDOP Agriculture Renewal | Approval Issued | 2022-05-12 | 2022-05-12 | |||||||||
|
||||||||||||||
9599 | Wastewater | KNDOP Agriculture Renewal | Approval Issued | 2012-05-11 | 2012-05-11 | |||||||||
|
Name | File Date |
---|---|
Principal Office Address Change | 2024-07-18 |
Annual Report | 2024-01-17 |
Annual Report | 2023-01-19 |
Annual Report | 2022-01-18 |
Annual Report | 2021-06-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State