Search icon

PLUM CREEK FARM, INC.

Company Details

Name: PLUM CREEK FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1984 (41 years ago)
Organization Date: 13 Feb 1984 (41 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0186601
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 2380 VEECHDALE RD., SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Calvin L Baird, Jr. President

Vice President

Name Role
Terry H Lacer Vice President

Director

Name Role
CALVIN L. BAIRD, SR. Director
MARGARET Y. BAIRD Director
CALVIN L. BAIRD, JR. Director

Incorporator

Name Role
ROBERT L. MADDOX Incorporator

Registered Agent

Name Role
CALVIN L. BAIRD JR Registered Agent

Secretary

Name Role
Terry H Lacer Secretary

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-02-23
Reinstatement Approval Letter UI 2024-02-23
Reinstatement Approval Letter Revenue 2024-02-23
Reinstatement 2024-02-23
Reinstatement Certificate of Existence 2024-02-23
Reinstatement Approval Letter Revenue 2024-02-21
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-05-02
Annual Report 2022-04-21

Sources: Kentucky Secretary of State