Name: | BEACONSFIELD FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 1981 (43 years ago) |
Organization Date: | 02 Oct 1981 (43 years ago) |
Last Annual Report: | 04 Jul 2007 (18 years ago) |
Organization Number: | 0160470 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4028 JOHN ALDEN LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS C. STURGILL | Registered Agent |
Name | Role |
---|---|
CHARLES H. STURGILL | Director |
Thomas C. Sturgill | Director |
THOMAS C. STURGILL | Director |
DON S. STURGILL | Director |
Name | Role |
---|---|
Thomas C. Sturgill | Sole Officer |
Name | Role |
---|---|
DON S. STURGILL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-04 |
Annual Report | 2006-10-31 |
Annual Report | 2005-06-23 |
Statement of Change | 2004-07-16 |
Annual Report | 2004-07-16 |
Annual Report | 2003-11-10 |
Annual Report | 2003-09-24 |
Void Because of Bad Check | 2003-07-31 |
Annual Report | 2002-10-03 |
Sources: Kentucky Secretary of State