Search icon

C C C & P FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C C C & P FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1984 (41 years ago)
Organization Date: 16 May 1984 (41 years ago)
Last Annual Report: 09 Jul 1998 (27 years ago)
Organization Number: 0189739
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 2611 GREENBACK RD., UTICA, KY 42376
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Harold D Petrie President

Secretary

Name Role
Martha C Oflynn Secretary

Treasurer

Name Role
Harold D Petrie Treasurer

Director

Name Role
RUTH PETRIE Director
DOLLY L. CHESHIRE Director
DOROTHEA L. CLAK Director
MARTHA C. O'FLYNN Director
WILLIAM M. CLAYTON Director

Incorporator

Name Role
RUTH PETRIE Incorporator

Registered Agent

Name Role
HAROLD E. PETRIE Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State