Search icon

ALMAHURST FARM, INC.

Company Details

Name: ALMAHURST FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1992 (33 years ago)
Last Annual Report: 29 Jun 2006 (19 years ago)
Organization Number: 0295627
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 3095 KEENE RD., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
P. J. BAUGH Registered Agent

Sole Officer

Name Role
P J Baugh Sole Officer

Signature

Name Role
P J BAUGH Signature

Director

Name Role
P. J. BAUGH Director

Incorporator

Name Role
P. J. BAUGH Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-06-29
Annual Report 2005-06-24
Annual Report 2004-07-20
Annual Report 2003-06-03
Annual Report 2002-06-05
Annual Report 2001-05-11
Annual Report 2000-04-25
Annual Report 1999-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300086 Other Contract Actions 1993-02-26 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 119
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1993-02-26
Termination Date 1994-04-05
Date Issue Joined 1993-08-16
Pretrial Conference Date 1994-03-07
Trial Begin Date 1994-04-05
Trial End Date 1994-04-05
Section 1332

Parties

Name ALMAHURST FARM, INC.
Role Plaintiff
Name GANGLOFF
Role Defendant

Sources: Kentucky Secretary of State