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 |
Name | Role |
---|---|
RICHARD MARTEL | Registered Agent |
Name | Role |
---|---|
RICHARD MARTEL | Treasurer |
Name | Role |
---|---|
SAM THOMPSON | Vice President |
Name | Role |
---|---|
RICHARD MARTEL | President |
Name | Role |
---|---|
RICHARD MARTEL | Director |
Name | Role |
---|---|
RICHARD MARTEL | Incorporator |
Name | Role |
---|---|
SAM THOMPSON | Secretary |
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