Name: | GREENCASTLE FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1989 (36 years ago) |
Organization Date: | 22 May 1989 (36 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Organization Number: | 0258835 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 624 EAST MAIN STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mary Davis Cohron | President |
Name | Role |
---|---|
MARY COHRON | Registered Agent |
Name | Role |
---|---|
Mary Davis Cohron | Director |
BILL GOTT | Director |
MARY COHRON | Director |
Name | Role |
---|---|
BILL GOTT | Incorporator |
MARY COHRON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-24 |
Annual Report Amendment | 2023-03-24 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State