Name: | PRESTONWOOD FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1986 (39 years ago) |
Last Annual Report: | 14 May 1998 (27 years ago) |
Organization Number: | 0210843 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1400 VINE CTR. TWR., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
J R Preston | President |
Name | Role |
---|---|
Ronald G Gentzler | Secretary |
Name | Role |
---|---|
Ronald G Gentzler | Treasurer |
Name | Role |
---|---|
Ronald G Gentzler | Vice President |
Name | Role |
---|---|
ARTHUR F. PRESTON | Director |
WILLIAM J. PRESTON | Director |
J. R. PRESTON | Director |
Name | Role |
---|---|
1400 CORP. | Registered Agent |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | Action |
---|---|
PRESTONWOOD INTERIM LLC | Old Name |
PRESTONWOOD FARM, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State