SOMINCO FARMS, INC.

Name: | SOMINCO FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1988 (37 years ago) |
Organization Date: | 05 Dec 1988 (37 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0251605 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | MARTHA SCHLEGEL, 111 WOODLAND AVE #209, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
CURTIS BOYD | Director |
Walton Smith | Director |
MORGAN C. BOYD | Director |
CAMILLE S. BOYD | Director |
GEORGE W. SCHLEGEL, III | Director |
MARBY SCHLEGEL SMITH | Director |
Peter Williams | Director |
MARTHA SCHLEGEL | Director |
Name | Role |
---|---|
MORGAN C. BOYD | Incorporator |
Name | Role |
---|---|
Martha Boyd Schlegel | President |
Name | Role |
---|---|
MARTHA B SCHLEGEL | Registered Agent |
Name | Role |
---|---|
Peter Williams | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-12 |
Annual Report | 2023-04-25 |
Principal Office Address Change | 2023-04-04 |
Registered Agent name/address change | 2023-04-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State