Name: | GILTNER FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1983 (42 years ago) |
Organization Date: | 06 Jul 1983 (42 years ago) |
Last Annual Report: | 29 May 2001 (24 years ago) |
Organization Number: | 0179516 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 96 TOLLE CT., EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
Carolyn A Giltner | President |
Name | Role |
---|---|
June Giltner Greenwell | Secretary |
Name | Role |
---|---|
MARTIN S. WEINBERG | Director |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
CAROLYN A. GILTNER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2001-07-03 |
Annual Report | 2000-06-22 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-16 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-25 |
Amended and Restated Articles | 1993-06-17 |
Sources: Kentucky Secretary of State