Search icon

C & P FARMS, INC.

Company Details

Name: C & P FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1991 (34 years ago)
Last Annual Report: 31 Dec 2014 (10 years ago)
Organization Number: 0282015
ZIP code: 42215
City: Cerulean
Primary County: Christian County
Principal Office: 177 HOPKINSVILLE ST., CERULEAN, KY 42215
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jackie A Davis Vice President

Director

Name Role
Jackie A Davis Director
Charles F Davis Director
CHARLES F. DAVIS Director
JACKIE A. DAVIS Director
PEGGY DAVIS CAVE Director
JEAN DAVIS KIMBREL Director

Incorporator

Name Role
CHARLES F. DAVIS Incorporator

President

Name Role
Charles F Davis President

Registered Agent

Name Role
CHARLES F. DAVIS Registered Agent

Former Company Names

Name Action
P & C FARMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2015-04-22
Reinstatement 2015-04-22
Amendment 2015-04-22
Reinstatement Approval Letter Revenue 2015-03-25
Administrative Dissolution 2005-11-01
Annual Report 2004-11-08
Annual Report 2003-10-13
Annual Report 2002-10-03
Annual Report 2001-09-12

Sources: Kentucky Secretary of State