Search icon

MAYFIELD CREEK FARMS, LTD.

Company Details

Name: MAYFIELD CREEK FARMS, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1986 (39 years ago)
Organization Date: 09 Sep 1986 (39 years ago)
Last Annual Report: 06 Feb 2025 (3 months ago)
Organization Number: 0219278
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 88 Pine Creek Drive, Paducah, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Robert L. Englert, Jr. Registered Agent

President

Name Role
Phillip K. Azar President

Secretary

Name Role
Robert L. Englert, Jr. Secretary

Director

Name Role
Phillip K. Azar Director
Robert L. Englert, Jr. Director
BURTON A. WASHBURN, III Director

Incorporator

Name Role
BURTON A. WASHBURN, III Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Reinstatement Certificate of Existence 2024-08-07
Principal Office Address Change 2024-08-07
Reinstatement Approval Letter UI 2024-08-07
Reinstatement Approval Letter Revenue 2024-08-07
Registered Agent name/address change 2024-08-07
Reinstatement 2024-08-07
Reinstatement Approval Letter Revenue 2024-08-05
Reinstatement Approval Letter Revenue 2024-08-05
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State