Search icon

DOUBLE SPRINGS FARM, INC.

Company Details

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

Director

Name Role
JAMES F. FORTNEY Director
JULIAN HOWARD Director
JIMMY C. ALLEN Director
JERI J. BURKS Director
TOMMY RIGGS Director

Registered Agent

Name Role
JAMES P. HOWARD Registered Agent

President

Name Role
James Carl Allen President

Vice President

Name Role
Kyle Matthew Riggs Vice President

Treasurer

Name Role
James Patrick Howard Treasurer

Incorporator

Name Role
0332781HOWARD Incorporator
JIMMY C. ALLEN Incorporator
JERI J. BURKS Incorporator
JAMES F. FORTNOY Incorporator
TOMMY RIGGS Incorporator

Secretary

Name Role
Pamela Howard Secretary

Filings

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