Search icon

DONINGA FARM, INC.

Company Details

Name: DONINGA FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1990 (34 years ago)
Organization Date: 26 Dec 1990 (34 years ago)
Last Annual Report: 11 Sep 2007 (18 years ago)
Organization Number: 0280800
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 324 Cassidy Avenue, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID L. MULLINS Registered Agent

Director

Name Role
WILLIAM A. BAUSCH Director
David L Mullins Director
Virginia Allison Emerson Director

Incorporator

Name Role
WILLIAM A. BAUSCH Incorporator

Vice President

Name Role
Virginia Emerson Vice President

Secretary

Name Role
Virginia Emerson Secretary

Signature

Name Role
DAVID MULLINS Signature

President

Name Role
David L Mullins President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-09-11
Annual Report 2006-07-03
Annual Report 2005-06-15
Annual Report 2003-12-03
Annual Report 2002-08-29
Annual Report 2001-08-17
Annual Report 2000-04-17
Annual Report 1999-07-20

Sources: Kentucky Secretary of State