Search icon

FARES FARMS, INC.

Company Details

Name: FARES FARMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1987 (38 years ago)
Authority Date: 21 May 1987 (38 years ago)
Last Annual Report: 04 Jun 1999 (26 years ago)
Organization Number: 0229536
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 3675 VAN METER RD., LEXINGTON, KY 40510
Place of Formation: DELAWARE

Secretary

Name Role
Richard E Blohm Jr Secretary

Director

Name Role
TODD A. MATHERNE Director
L. WILLIAM HEILIGBRODT Director

Incorporator

Name Role
C. MICHAEL HARRINGTON Incorporator

Vice President

Name Role
Gregory J Armstrong Vice President

Treasurer

Name Role
Gregory J Armstrong Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Nijad I Fares President

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-07-07
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State