Search icon

WHITLOCK FARMS, INC.

Company Details

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

Secretary

Name Role
Dian Perkins Secretary

Signature

Name Role
DIAN PERKINS Signature

President

Name Role
ANDY PERKINS President

Director

Name Role
KENNETH WHITLOCK Director
KENNETH E. WHITLOCK Director

Registered Agent

Name Role
ANDY PERKINS Registered Agent

Treasurer

Name Role
DIAN PERKINS Treasurer

Vice President

Name Role
ANDY PERKINS Vice President

Incorporator

Name Role
KENNETH E. WHITLOCK Incorporator

Filings

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