Search icon

LEAKE FARMS, INCORPORATED

Company Details

Name: LEAKE FARMS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1983 (41 years ago)
Organization Date: 07 Nov 1983 (41 years ago)
Last Annual Report: 26 Jun 2007 (18 years ago)
Organization Number: 0183362
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: S. ESTILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
MARK A. SHEPHERD Registered Agent

Director

Name Role
JAMES R. LEAKE Director
CHARLES R. COY Director
Charles R. Coy Director
James R. Leake Director
JAMES RUSSELL LEAKE Director

President

Name Role
James R. Leake President

Signature

Name Role
JAMES RUSSELL LEAKE Signature

Incorporator

Name Role
JAMES R. LEAKE Incorporator

Secretary

Name Role
Charles R. Coy Secretary

Filings

Name File Date
Dissolution 2008-04-01
Annual Report 2007-06-26
Annual Report 2006-06-27
Annual Report 2005-06-08
Annual Report 2003-10-27
Annual Report 2002-08-28
Annual Report 2001-07-02
Annual Report 2000-07-20
Annual Report 1999-07-22
Reinstatement 1999-01-11

Sources: Kentucky Secretary of State