Name: | JONABELL FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1985 (40 years ago) |
Organization Date: | 25 Jul 1985 (40 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Organization Number: | 0200565 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE STREET, STE. 2100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM T BISHOP, III | President |
Name | Role |
---|---|
LIAM O'ROURKE | Director |
RICHARD A NUNNELLEY | Director |
WILLIAM T BISHOP, III | Director |
JOHN A. BELL, III | Director |
Name | Role |
---|---|
RICHARD A NUNNELLEY | Secretary |
Name | Role |
---|---|
JOHN A. BELL III ENTERPR | Incorporator |
INC. BY (JOHN A. BELL, I | Incorporator |
Name | Role |
---|---|
WILLIAM T. BISHOP, III | Registered Agent |
Name | Action |
---|---|
NEW JONABELL, LLC | Old Name |
JONABELL FARMS, INC. | Merger |
JOHN A. BELL III ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-09-09 |
Articles of Merger | 2002-12-30 |
Annual Report | 2002-08-05 |
Statement of Change | 2001-10-03 |
Principal Office Address Change | 2001-10-03 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-02 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State