Search icon

BEMBRIDGE FARM, LTD.

Company Details

Name: BEMBRIDGE FARM, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 1986 (39 years ago)
Organization Date: 10 Jul 1986 (39 years ago)
Last Annual Report: 18 May 2012 (13 years ago)
Organization Number: 0217177
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2120 ISLAND DRIVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Ahmad Chatila President

Director

Name Role
THOMAS C. MARKS Director

Registered Agent

Name Role
ROBERT S. MILLER Registered Agent

Signature

Name Role
AHMAD CHATILA Signature

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Secretary

Name Role
Suzanne Chatila Secretary

Assumed Names

Name Status Expiration Date
VALENTINE FARM Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-05-18
Annual Report 2011-04-06
Annual Report 2010-04-06
Annual Report 2009-02-26
Annual Report 2008-01-22
Annual Report 2007-03-22
Annual Report 2006-04-26
Annual Report 2005-03-12
Annual Report 2003-04-02

Sources: Kentucky Secretary of State