Name: | FARMINGTON COMMUNITY CO-OPERATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1968 (57 years ago) |
Organization Date: | 13 May 1968 (57 years ago) |
Last Annual Report: | 27 Jun 2022 (3 years ago) |
Organization Number: | 0169015 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | % Barry Newsome, 95 Beech Grove Rd., Mayfield, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY NEWSOME | Director |
Rodney Newsome | Director |
Charles Huie | Director |
Scott Wilfred | Director |
Sandy Sales | Director |
C. H. WATSON | Director |
FORREST GLOVER | Director |
RAY JONES | Director |
LARRY H. COLLEY | Director |
Name | Role |
---|---|
Rodney Newsome | President |
Name | Role |
---|---|
Scott Wilfred | Secretary |
Name | Role |
---|---|
Charles Huie | Vice President |
Name | Role |
---|---|
Barry Newsome | Treasurer |
Name | Role |
---|---|
RODNEY NEWSOME | Registered Agent |
Name | Role |
---|---|
C. H. WATSON | Incorporator |
FOREST GLOVER | Incorporator |
RAY JONES | Incorporator |
LARRY H. COLLEY | Incorporator |
RODNEY NEWSOME | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-26 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-26 |
Annual Report | 2015-07-01 |
Annual Report | 2014-05-29 |
Sources: Kentucky Secretary of State