Search icon

HARDSCRABBLE FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDSCRABBLE FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1969 (56 years ago)
Organization Date: 22 May 1969 (56 years ago)
Last Annual Report: 05 Oct 1992 (33 years ago)
Organization Number: 0165872
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 982 OLD BLOOMFIELD RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
DELORES A. PETERSON Incorporator
JAMES ANTHONY KING, JR. Incorporator

Registered Agent

Name Role
STEPHEN H. DOWNS Registered Agent

Former Company Names

Name Action
BARDSTOWN SHOPPING CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1993-11-02
Administrative Dissolution 1993-11-02
Annual Report 1992-10-05
Statement of Change 1992-10-05
Annual Report 1992-07-01

Court Cases

Court Case Summary

Filing Date:
1993-11-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HARDSCRABBLE FARMS, INC.
Party Role:
Plaintiff
Party Name:
REISZ,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-10-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HARDSCRABBLE FARMS, INC.
Party Role:
Plaintiff
Party Name:
SOUTHERN AMERICAN IN
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
HARDSCRABBLE FARMS, INC.
Party Role:
Plaintiff
Party Name:
SOUTHERN AM INS CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State