Search icon

NORTHWOOD FARMS, INC.

Company Details

Name: NORTHWOOD FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1989 (36 years ago)
Organization Date: 15 Aug 1989 (36 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0262041
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41647
City: Mc Dowell, E Mc Dowell, East Mc Dowell, Orkney
Primary County: Floyd County
Principal Office: HC 78, BOX 60, MCDOWELL, KY 41647
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DENZIL RAY HALL Registered Agent

President

Name Role
Douglas Ray Hall President

Secretary

Name Role
Donna Sue Hall Secretary

Vice President

Name Role
Denzil Ray Hall Vice President

Director

Name Role
KEVIN G. HENRY Director

Incorporator

Name Role
KEVIN G. HENRY Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Reinstatement Approval Letter Revenue 2023-07-03
Reinstatement Certificate of Existence 2023-07-03
Reinstatement Approval Letter UI 2023-07-03
Reinstatement 2023-07-03
Reinstatement Approval Letter Revenue 2023-07-03
Reinstatement Approval Letter UI 2023-07-03
Reinstatement Approval Letter Revenue 2023-06-23
Reinstatement Approval Letter Revenue 2023-06-23
Administrative Dissolution Return 2022-02-10

Sources: Kentucky Secretary of State