Name: | WALTERS FARM NO. II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1983 (42 years ago) |
Last Annual Report: | 13 Nov 2018 (7 years ago) |
Organization Number: | 0173839 |
ZIP code: | 42273 |
City: | Rochester |
Primary County: | Butler County |
Principal Office: | 6702 PROVO RD, ROCHESTER, KY 42273 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1600 |
Name | Role |
---|---|
S. EVAN WALTERS | President |
Name | Role |
---|---|
CRAIG DOUGLAS WALTERS | Secretary |
Name | Role |
---|---|
PATRICK P. WALTERS | Treasurer |
Name | Role |
---|---|
ZACHARIAH R. WALTERS | Vice President |
Name | Role |
---|---|
GRANT WALTERS | Director |
RODES MEREDITH WALTERS | Director |
CLYDE ERIC WALTERS | Director |
MEGAN BRIGHTWELL | Director |
RODES WALTERS | Director |
PATRICIA WALTERS | Director |
Name | Role |
---|---|
RODES WALTERS | Incorporator |
PATRICIA WALTERS | Incorporator |
Name | Role |
---|---|
ZACHARIAH WALTERS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2018-12-28 |
Reinstatement | 2018-11-13 |
Reinstatement Approval Letter UI | 2018-11-13 |
Reinstatement Approval Letter Revenue | 2018-11-13 |
Reinstatement Certificate of Existence | 2018-11-13 |
Sources: Kentucky Secretary of State