Name: | BANCROFT FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1982 (43 years ago) |
Last Annual Report: | 21 Apr 2000 (25 years ago) |
Organization Number: | 0163679 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 103 MAPLE DR., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 80000 |
Name | Role |
---|---|
G L Simpson jr | Vice President |
Name | Role |
---|---|
Susan C Simpson | Secretary |
Name | Role |
---|---|
G. L. SIMPSON, JR. | Director |
MS. MARGARET PEABODY | Director |
MS. ALICE PATTERSON | Director |
G. L. SIMPSON | Director |
SUSAN C. SIMPSON | Director |
Name | Role |
---|---|
SUSAN C. SIMPSON | Incorporator |
G. L. SIMPSON | Incorporator |
Name | Role |
---|---|
G. L. SIMPSON | Registered Agent |
Name | Role |
---|---|
Susan C Simpson | Treasurer |
Name | Role |
---|---|
G L Simpson sr | President |
Name | File Date |
---|---|
Dissolution | 2001-05-18 |
Annual Report | 2000-05-16 |
Annual Report | 1999-05-21 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-17 |
Sources: Kentucky Secretary of State