Search icon

FROGTOWN FARMS, INC.

Company Details

Name: FROGTOWN FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (38 years ago)
Organization Date: 04 Dec 1986 (38 years ago)
Last Annual Report: 18 Oct 1990 (34 years ago)
Organization Number: 0222644
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4001 VERSAILLES RD., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
1400 VINE CTR. TWR. Registered Agent

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Director

Name Role
WILLIAM A. ROOD, D.V.M. Director

Filings

Name File Date
Agent Resignation 2010-02-22
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Amendment 1990-06-25
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State