Search icon

BEACONSFIELD FARM, INC.

Company Details

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

Registered Agent

Name Role
THOMAS C. STURGILL Registered Agent

Director

Name Role
CHARLES H. STURGILL Director
Thomas C. Sturgill Director
THOMAS C. STURGILL Director
DON S. STURGILL Director

Sole Officer

Name Role
Thomas C. Sturgill Sole Officer

Incorporator

Name Role
DON S. STURGILL Incorporator

Filings

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