Search icon

CALICO FARMS, INC.

Company Details

Name: CALICO FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1992 (33 years ago)
Organization Date: 05 Aug 1992 (33 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0303740
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1210 TODDS STATION ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLOTTE C. HUNT Registered Agent

President

Name Role
Charlotte C Hunt President

Secretary

Name Role
Charlotte C Hunt Secretary

Vice President

Name Role
Charlotte C Hunt Vice President

Director

Name Role
Charlotte C Hunt Director
A. O. CALICO Director
MILDRED CALICO Director

Incorporator

Name Role
A. O. CALICO Incorporator
MILDRED CALICO Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-20
Annual Report 2022-06-10
Annual Report 2021-06-09
Annual Report 2020-09-22
Annual Report 2019-05-20
Annual Report 2018-05-08
Annual Report Return 2017-08-17
Annual Report 2017-08-16
Annual Report 2016-05-27

Sources: Kentucky Secretary of State