Name: | HAIL FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1985 (40 years ago) |
Organization Date: | 11 Mar 1985 (40 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0199029 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 103 PALM CIRCLE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VERNA HAIL ALLEN | Director |
EVELYN HAIL BAKER | Director |
Robert Hail | Director |
MIKE TOBY | Director |
PHYLLIS HAIL | Director |
Joyce Davis | Director |
Gerry Musterman | Director |
Name | Role |
---|---|
VERNA HAIL ALLEN | Incorporator |
EVELYN HAIL BAKER | Incorporator |
Name | Role |
---|---|
GERRY M MUSTERMAN | Registered Agent |
Name | Role |
---|---|
Jeff Davis | President |
Name | Role |
---|---|
GERRY MUSTERMAN | Secretary |
Name | Role |
---|---|
Robert Hail | Vice President |
Name | File Date |
---|---|
Dissolution | 2025-03-26 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State