Search icon

EAGLESTONE FARM INC.

Company Details

Name: EAGLESTONE FARM INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1983 (42 years ago)
Organization Date: 03 Oct 1983 (42 years ago)
Last Annual Report: 23 Sep 2009 (16 years ago)
Organization Number: 0182323
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 111 WOODLAND AVE, APT 107, LEXINGTON , KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
CARLA H BREWER Signature

President

Name Role
SUZANNE T MARQUARD President

Director

Name Role
ISRAEL A. STEIN Director

Incorporator

Name Role
BARBARA A. GLENN Incorporator

Registered Agent

Name Role
CARLA H. BREWER Registered Agent

Vice President

Name Role
Margaret T Marquard Vice President

Treasurer

Name Role
Carla Brewer Treasurer

Secretary

Name Role
Carla Brewer Secretary

Former Company Names

Name Action
EAGLESTONE INC. Old Name

Filings

Name File Date
Annual Report 2009-09-23
Dissolution 2009-09-23
Annual Report 2008-05-27
Statement of Change 2007-08-02
Annual Report 2007-06-26
Statement of Change 2006-05-03
Annual Report 2006-04-13
Annual Report 2005-03-30
Annual Report 2003-08-13
Annual Report 2002-07-03

Sources: Kentucky Secretary of State