Search icon

SANDY FALLS FARM, INC.

Company Details

Name: SANDY FALLS FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1982 (42 years ago)
Organization Date: 15 Nov 1982 (42 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0172102
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: PO BOX 280, CORNER OF MAIN & HAMILTON SST, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JOHN R. MCGINNIS Registered Agent

Director

Name Role
JOHN R. MCGINNIS Director
G. B. JOHNSON Director
John R Mcginnis Director
GILLARD JOHNSON Director

Incorporator

Name Role
JOHN R. MCGINNIS Incorporator
G. B. JOHNSON Incorporator

President

Name Role
JOHN R. MCGINNIS President

Secretary

Name Role
GILLARD JOHNSON Secretary

Treasurer

Name Role
G B Johnson Jr Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-08
Annual Report 2023-04-04
Annual Report 2022-04-20
Annual Report 2021-04-14
Annual Report 2020-02-28
Annual Report 2019-05-03
Annual Report 2018-04-26
Annual Report 2017-03-17
Annual Report 2016-03-10

Sources: Kentucky Secretary of State