Search icon

CLIFF VIEW FARMS, INC.

Company Details

Name: CLIFF VIEW FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1992 (33 years ago)
Organization Date: 24 Apr 1992 (33 years ago)
Last Annual Report: 30 Oct 2000 (24 years ago)
Organization Number: 0299802
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 286 KESSLER LN., GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD MARTEL Registered Agent

Treasurer

Name Role
RICHARD MARTEL Treasurer

Vice President

Name Role
SAM THOMPSON Vice President

President

Name Role
RICHARD MARTEL President

Director

Name Role
RICHARD MARTEL Director

Incorporator

Name Role
RICHARD MARTEL Incorporator

Secretary

Name Role
SAM THOMPSON Secretary

Filings

Name File Date
Dissolution 2001-04-05
Annual Report 2000-11-21
Reinstatement 1999-12-15
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Articles of Incorporation 1992-04-24

Sources: Kentucky Secretary of State