Search icon

DRY FORK FARMS, INC.

Company Details

Name: DRY FORK FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1989 (36 years ago)
Organization Date: 24 Jul 1989 (36 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Organization Number: 0261218
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 300 BRANNON RD. , NICHOLASVILLE , KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOAN THOMAS Registered Agent

President

Name Role
Joan Thomas President

Treasurer

Name Role
Timothy Brown Treasurer

Secretary

Name Role
Timothy Brown Secretary

Director

Name Role
Joan Thomas Director
Laura Brown Director
Timothy Brown Director
Alice Thompson Director
John Thompson Director
REED N. MOORE, JR. Director

Incorporator

Name Role
REED N. MOORE, JR. Incorporator

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-01-05
Registered Agent name/address change 2023-01-19
Annual Report 2023-01-19
Annual Report 2022-04-25
Principal Office Address Change 2022-04-12
Annual Report 2021-03-17
Registered Agent name/address change 2021-02-10
Annual Report 2020-04-08
Annual Report 2019-05-16

Sources: Kentucky Secretary of State