CENTRAL FARM SUPPLY OF KENTUCKY, INC.

Name: | CENTRAL FARM SUPPLY OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1985 (40 years ago) |
Organization Date: | 26 Mar 1985 (40 years ago) |
Last Annual Report: | 17 Apr 2025 (2 months ago) |
Organization Number: | 0199688 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 7500 GRADE LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
William L Filiatreau | Secretary |
Name | Role |
---|---|
Tommy C Manning Jr | Vice President |
Name | Role |
---|---|
(BY PAUL STOGNER, PRES.) | Incorporator |
THOMAS C. MANNING | Incorporator |
INDEPENDENT SEED & WIRE, | Incorporator |
Name | Role |
---|---|
Tommy C Manning Sr | President |
Name | Role |
---|---|
PAUL STOGNER | Director |
Name | Role |
---|---|
THOMAS C. MANNING, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMPANION FEED SHOPPE | Inactive | 2008-07-15 |
COMPANION FOOD SERVICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Annual Report | 2024-06-12 |
Annual Report | 2023-03-02 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State