Search icon

ASHLAND FARM SERVICE, INC.

Company Details

Name: ASHLAND FARM SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1989 (36 years ago)
Organization Date: 14 Apr 1989 (36 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0257328
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 905 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Dennis Sexton Vice President

Registered Agent

Name Role
R. M. GARVER Registered Agent

Director

Name Role
ROBERT GARVER Director
J. D. MCGLONE Director

Incorporator

Name Role
J. D. MCGLONE Incorporator
ROBERT GARVER Incorporator

President

Name Role
R M Garver President

Secretary

Name Role
Patricia Sexton Secretary

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-30
Statement of Change 1992-04-21
Annual Report 1992-03-18
Annual Report 1991-07-01

Sources: Kentucky Secretary of State