Name: | WEST KENTUCKY FEEDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 1981 (44 years ago) |
Organization Date: | 18 May 1981 (44 years ago) |
Last Annual Report: | 25 Jul 2016 (9 years ago) |
Organization Number: | 0156438 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | PO BOX 205, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
ROCKY L. NAPIER | Incorporator |
MIKE HENSHAW | Incorporator |
PAT FRENCH | Incorporator |
DANNY FRENCH | Incorporator |
PAUL COLLINS | Incorporator |
Name | Role |
---|---|
JOSEPH M HENSHAW | Registered Agent |
Name | Role |
---|---|
WILLARD GREENWELL | President |
Name | Role |
---|---|
PAT FRENCH | Vice President |
Name | Role |
---|---|
MIKE HENSHAW | Secretary |
Name | Role |
---|---|
MIKE HENSHAW | Treasurer |
Name | Role |
---|---|
VICKIE FRENCH | Director |
WALTER A COLLINS | Director |
PAT FRENCH | Director |
WALTER A. COLLINS | Director |
ROCKY L. NAPIER | Director |
CHRIS GREENWELL | Director |
DANNY FRENCH | Director |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2020-01-31 |
Reinstatement Approval Letter Revenue | 2020-01-17 |
Reinstatement Approval Letter Revenue | 2019-11-13 |
Reinstatement Approval Letter Revenue | 2018-10-29 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-25 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-27 |
Sources: Kentucky Secretary of State