Search icon

THISTLE'S END FARM, INC.

Company Details

Name: THISTLE'S END FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1981 (44 years ago)
Organization Date: 12 Oct 1981 (44 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0160719
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 9225 MCCOWANS FERRY RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
SUE CHURCHILL Secretary

President

Name Role
JOHN WILHOIT President

Treasurer

Name Role
SUE CHURCHILL Treasurer

Director

Name Role
JAMES C. WILHOIT, JR. Director
JOHN HIRAM WILHOIT Director
LOUISE L. WILHOIT Director

Incorporator

Name Role
JAMES C. WILHOIT, JR. Incorporator

Registered Agent

Name Role
Sue Churchill Registered Agent

Former Company Names

Name Action
OLD HOME PLACE FARM, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2024-03-09
Annual Report 2023-04-14
Annual Report 2022-04-14
Annual Report 2021-02-22
Annual Report 2020-03-17
Annual Report 2019-05-08
Annual Report 2018-05-23
Annual Report 2017-04-21

Sources: Kentucky Secretary of State