Search icon

WHITAKER FARMS, INC.

Company Details

Name: WHITAKER FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1982 (43 years ago)
Organization Date: 28 Jun 1982 (43 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0173523
ZIP code: 40512
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 14037, 2937 PARIS PIKE, LEXINGTON, KY 40512
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Wallace Warfield Secretary

Treasurer

Name Role
Wallace Warfield Treasurer

Signature

Name Role
JACK E WHITAKER Signature
ELMER WHITAKER Signature

Director

Name Role
JACK E. WHITAKER Director
Elmer K Whitaker Director
WALLACE WARFIELD Director
WILLIAM L. MONTAGUE Director

President

Name Role
JACK E WHITAKER President

Vice President

Name Role
ELMER K WHITAKER Vice President

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Registered Agent

Name Role
WALLACE WARFIELD Registered Agent

Former Company Names

Name Action
F & W PROPERTIES, INC. Old Name
WHITAKER FARMS, INC. Old Name

Assumed Names

Name Status Expiration Date
BWAMAZON FARM Inactive 2013-07-15

Filings

Name File Date
Dissolution 2016-03-24
Annual Report 2015-06-30
Annual Report 2014-04-15
Annual Report 2013-05-07
Annual Report 2012-06-05

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State