Name: | HICKORY FARMS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 06 Aug 1987 (38 years ago) |
Authority Date: | 06 Aug 1987 (38 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0232384 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
Principal Office: | % CORP. TRUST CO., 1209 ORANGE ST., WILMINGTON, DE 19801 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
JUDY RANSFORD | Member |
Name | Role |
---|---|
ROBERT A. DYER, JR. | Director |
ANWAR ALIMUMAL | Director |
ROBERT F. DIROMUALDO | Director |
W. SCOTT PERRY | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HICKORY FARMS, INC | Old Name |
HICKORY FARMS, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-03-24 |
Annual Report | 2022-04-21 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-26 |
Annual Report | 2018-05-22 |
Annual Report | 2017-03-22 |
Annual Report | 2016-05-16 |
Amendment | 2016-01-28 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State