Search icon

SEMINOLE FARMS, INC.

Company Details

Name: SEMINOLE FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1982 (42 years ago)
Organization Date: 27 Dec 1982 (42 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0173320
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2155 CARTER AVENUE, P.O. BOX 2245, ASHLAND, KY 41105-2245
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Proctor G. Robinson President

Secretary

Name Role
Terry R. Fyffe Secretary

Director

Name Role
Terry R. Fyffe Director
Proctor G. Robinson Director
WILLIAM H. JONES, JR. Director

Incorporator

Name Role
WILLIAM H. JONES, JR. Incorporator

Registered Agent

Name Role
TERRY FYFFE Registered Agent

Former Company Names

Name Action
CATLETTSBURG TRUCKING CO., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-04-27
Annual Report Amendment 2022-04-27
Principal Office Address Change 2022-04-27
Annual Report 2022-03-10
Annual Report 2021-05-20
Annual Report Amendment 2020-07-01
Annual Report 2020-02-12

Sources: Kentucky Secretary of State