Name: | BOONESBORO GARDENS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1986 (39 years ago) |
Organization Date: | 28 Feb 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0212352 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 391 ETTER LN., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLR2LFFDT513 | 2024-12-28 | 391 ETTER LN, GEORGETOWN, KY, 40324, 9336, USA | 391 ETTER LN, GEORGETOWN, KY, 40324, 9336, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-02 |
Initial Registration Date | 2023-12-29 |
Entity Start Date | 1986-02-28 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MCCARTY |
Address | 391 ETTER LANE, GEORGETOWN, KY, 40324, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MCCARTY |
Address | 391 ETTER LANE, GEORGETOWN, KY, 40324, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
WILLIAM J. MCCARTY | Director |
James S Mccarty | Director |
JAMES S. MCCARTY | Director |
JEWELL M. MCCARTY | Director |
Name | Role |
---|---|
James S Mccarty | Officer |
Name | Role |
---|---|
JAMES S. MCCARTY | Incorporator |
Name | Role |
---|---|
JAMES S. MCCARTY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-02-19 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-20 |
Annual Report | 2016-02-18 |
Sources: Kentucky Secretary of State