Search icon

JAREDCREST FARM, INC.

Company Details

Name: JAREDCREST FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1983 (41 years ago)
Organization Date: 21 Dec 1983 (41 years ago)
Last Annual Report: 15 Apr 1992 (33 years ago)
Organization Number: 0184787
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 6490 RUSSELL CAVE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
PAUL J. PERLIN Director
MARILEE S. PERLIN Director

Incorporator

Name Role
BRUCE M. REYNOLDS Incorporator

Registered Agent

Name Role
BRUCE M. REYNOLDS Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1984-07-01

Sources: Kentucky Secretary of State