Name: | VALLEY FERTILIZER SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1986 (39 years ago) |
Organization Date: | 05 Mar 1986 (39 years ago) |
Last Annual Report: | 08 Jun 2022 (3 years ago) |
Organization Number: | 0212540 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | N. HWY. 27, P. O. BOX 796, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1200 |
Name | Role |
---|---|
STEVE MORRIS | Registered Agent |
Name | Role |
---|---|
Steve Morris | CFO |
Name | Role |
---|---|
Paulette M Large | Secretary |
Name | Role |
---|---|
DEMETRIOS HASEOTES | Director |
C. R. WARNER | Director |
RICHARD JANES | Director |
J. C. WARNER | Director |
Name | Role |
---|---|
C. R. WARNER | Incorporator |
RICHARD JONES | Incorporator |
J. C. WARNER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-08 |
Registered Agent name/address change | 2021-04-30 |
Annual Report | 2021-04-30 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-07 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5927367006 | 2020-04-06 | 0457 | PPP | 2075 HWY 2227, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State