Search icon

JONABELL FARMS, INC.

Company Details

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

President

Name Role
WILLIAM T BISHOP, III President

Director

Name Role
LIAM O'ROURKE Director
RICHARD A NUNNELLEY Director
WILLIAM T BISHOP, III Director
JOHN A. BELL, III Director

Secretary

Name Role
RICHARD A NUNNELLEY Secretary

Incorporator

Name Role
JOHN A. BELL III ENTERPR Incorporator
INC. BY (JOHN A. BELL, I Incorporator

Registered Agent

Name Role
WILLIAM T. BISHOP, III Registered Agent

Former Company Names

Name Action
NEW JONABELL, LLC Old Name
JONABELL FARMS, INC. Merger
JOHN A. BELL III ENTERPRISES, INC. Merger

Filings

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