Search icon

FUTURITY HILL FARM, INC.

Company Details

Name: FUTURITY HILL FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1985 (40 years ago)
Last Annual Report: 27 Apr 1998 (27 years ago)
Organization Number: 0197670
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1275 HUGHES LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 22000

President

Name Role
Polly H Fahs President

Secretary

Name Role
Wm R Hilliard jr Secretary

Treasurer

Name Role
Wm R Hilliard jr Treasurer

Director

Name Role
MARY E. HILLIARD Director
WILLIAM R. HILLIARD, JR. Director

Incorporator

Name Role
WILLIAM R. HILLIARD, JR. Incorporator

Registered Agent

Name Role
WILLIAM R. HILLARD, JR. Registered Agent

Vice President

Name Role
Ogden Hilliard Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Reinstatement 1995-05-30
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State