Search icon

ALLEN FARMS, INC.

Company Details

Name: ALLEN FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1988 (37 years ago)
Organization Date: 01 Apr 1988 (37 years ago)
Last Annual Report: 10 Apr 2015 (10 years ago)
Organization Number: 0242066
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P. O. BOX 619, CADIZ, KY 42211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Karen L Allen President

Secretary

Name Role
Chappel B Allen Secretary

Treasurer

Name Role
Chappel B Allen Treasurer

Director

Name Role
Karen L Allen Director
Chappel B Allen Director
CHAPPEL B. ALLEN Director

Signature

Name Role
Chappel B Allen Signature
Chappel Allen Signature

Incorporator

Name Role
CHAPPEL B. ALLEN Incorporator

Registered Agent

Name Role
CHAPPEL B. ALLEN Registered Agent

Filings

Name File Date
Dissolution 2016-04-21
Annual Report 2015-04-10
Annual Report 2014-03-27
Annual Report 2013-02-12
Annual Report 2012-02-02
Annual Report 2011-03-10
Annual Report 2010-03-22
Annual Report 2009-09-02
Annual Report 2008-02-20
Annual Report 2007-01-23

Sources: Kentucky Secretary of State