Search icon

GLENARY FARM, INC.

Company Details

Name: GLENARY FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1980 (45 years ago)
Organization Date: 28 Mar 1980 (45 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0173502
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 407 COUNTRY LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Elissa May Plattner Treasurer

President

Name Role
Margaret M Patterson President

Registered Agent

Name Role
MARGARET MAY PATTERSON Registered Agent

Director

Name Role
WILLIAM H. MAY Director
BETSY S. MAY Director

Vice President

Name Role
William S May Vice President

Secretary

Name Role
Elissa May Plattner Secretary

Incorporator

Name Role
JOHN B. BAUGHMAN Incorporator

Former Company Names

Name Action
WILLIAM H. MAY PROPERTIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State