Name: | MAJESTIC OAKS FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1989 (36 years ago) |
Organization Date: | 28 Jun 1989 (36 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0260266 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 3510 MODOC ROAD , BURKSVILLE , KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Rudy Lewis | President |
Name | Role |
---|---|
Sharon Lewis | Secretary |
Name | Role |
---|---|
SHARON LEWIS | Director |
RUDY LEWIS | Director |
Name | Role |
---|---|
RUDY LEWIS | Incorporator |
Name | Role |
---|---|
SHARON LEWIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MAJESTIC OAKS EQUESTRIAN ESTATES | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-05-08 |
Annual Report | 2023-04-23 |
Reinstatement Approval Letter UI | 2022-07-20 |
Reinstatement Approval Letter Revenue | 2022-07-20 |
Principal Office Address Change | 2022-07-20 |
Registered Agent name/address change | 2022-07-20 |
Reinstatement | 2022-07-20 |
Reinstatement Certificate of Existence | 2022-07-20 |
Administrative Dissolution Return | 2022-02-10 |
Sources: Kentucky Secretary of State