Name: | DOUBLE SPRINGS FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1989 (36 years ago) |
Organization Date: | 17 Aug 1989 (36 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Organization Number: | 0262139 |
Industry: | Fishing, Hunting and Trapping |
Number of Employees: | Small (0-19) |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 1028 RIVERBROOKE DRIVE, COXS CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
JAMES F. FORTNEY | Director |
JULIAN HOWARD | Director |
JIMMY C. ALLEN | Director |
JERI J. BURKS | Director |
TOMMY RIGGS | Director |
Name | Role |
---|---|
JAMES P. HOWARD | Registered Agent |
Name | Role |
---|---|
James Carl Allen | President |
Name | Role |
---|---|
Kyle Matthew Riggs | Vice President |
Name | Role |
---|---|
James Patrick Howard | Treasurer |
Name | Role |
---|---|
0332781HOWARD | Incorporator |
JIMMY C. ALLEN | Incorporator |
JERI J. BURKS | Incorporator |
JAMES F. FORTNOY | Incorporator |
TOMMY RIGGS | Incorporator |
Name | Role |
---|---|
Pamela Howard | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report Amendment | 2023-06-07 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-25 |
Registered Agent name/address change | 2017-08-15 |
Principal Office Address Change | 2017-08-15 |
Sources: Kentucky Secretary of State