Name: | DEERFIELDS, INC. OF KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1990 (34 years ago) |
Organization Date: | 27 Nov 1990 (34 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0279853 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1389 BRUNER RD, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LISA J FIELDS | Registered Agent |
Name | Role |
---|---|
DAVID E FIELDS | President |
Name | Role |
---|---|
KENNETH P TYSON | Secretary |
Name | Role |
---|---|
LISA J FIELDS | Treasurer |
Name | Role |
---|---|
JOAN E MARKWELL | Director |
DAVID E FIELDS | Director |
JOSEPH W FIELDS | Director |
BURNICE FIELDS, JR. | Director |
GERALD P. FIELDS | Director |
DAVID E. FIELDS | Director |
JOSEPH W. FIELDS | Director |
JOAN E. FIELDS | Director |
KENNETH P TYSON | Director |
B. LEE FIELDS | Director |
Name | Role |
---|---|
GERALD P. FIELDS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-23 |
Amendment | 2025-02-17 |
Annual Report | 2025-02-11 |
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2023-07-06 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-03 |
Registered Agent name/address change | 2021-05-03 |
Annual Report | 2020-06-17 |
Sources: Kentucky Secretary of State