Name: | WHITLOCK FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1990 (34 years ago) |
Organization Date: | 19 Dec 1990 (34 years ago) |
Last Annual Report: | 22 Jul 2014 (11 years ago) |
Organization Number: | 0280637 |
ZIP code: | 42202 |
City: | Adairville |
Primary County: | Logan County |
Principal Office: | 1568 CONN ROAD, ADAIRVILLE, KY 42202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Dian Perkins | Secretary |
Name | Role |
---|---|
DIAN PERKINS | Signature |
Name | Role |
---|---|
ANDY PERKINS | President |
Name | Role |
---|---|
KENNETH WHITLOCK | Director |
KENNETH E. WHITLOCK | Director |
Name | Role |
---|---|
ANDY PERKINS | Registered Agent |
Name | Role |
---|---|
DIAN PERKINS | Treasurer |
Name | Role |
---|---|
ANDY PERKINS | Vice President |
Name | Role |
---|---|
KENNETH E. WHITLOCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Reinstatement Certificate of Existence | 2014-07-22 |
Reinstatement | 2014-07-22 |
Reinstatement Approval Letter UI | 2014-07-22 |
Reinstatement Approval Letter Revenue | 2014-07-21 |
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2008-06-19 |
Sources: Kentucky Secretary of State