Search icon

GREENSBURG FARM CENTER, INC.

Company Details

Name: GREENSBURG FARM CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1987 (38 years ago)
Organization Date: 09 Apr 1987 (38 years ago)
Last Annual Report: 31 Oct 2002 (23 years ago)
Organization Number: 0227846
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P. O. BOX 336, HWY. 80, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Common No Par Shares: 100

Treasurer

Name Role
Caroll Loveless Treasurer

Director

Name Role
DAVID F. SMITH Director

Incorporator

Name Role
DAVID F. SMITH Incorporator

Registered Agent

Name Role
DOUG LOVELESS Registered Agent

President

Name Role
Doug Loveless President

Vice President

Name Role
Doug Loveless Vice President

Secretary

Name Role
Caroll Loveless Secretary

Filings

Name File Date
Dissolution 2002-11-18
Dissolution 2002-11-18
Annual Report 2002-07-01
Annual Report 2002-07-01
Annual Report 2001-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-22
Type:
Prog Other
Address:
208 EAST COLUMBIA AVE, GREENSBURG, KY, 42743
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State