Search icon

MCKEENE FARM, INC.

Company Details

Name: MCKEENE FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Nov 1992 (32 years ago)
Organization Date: 23 Nov 1992 (32 years ago)
Last Annual Report: 14 Jul 2000 (25 years ago)
Organization Number: 0307784
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 E. VINE ST., STE. 300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
RYAN R. MAHAN Registered Agent

Secretary

Name Role
Patricia T Copelan Secretary

Vice President

Name Role
Ryan R Mahan Vice President

Director

Name Role
JAMES S. MAHAN, III Director
RYAN R. MAHAN Director
PATRICIA T. COPELAN Director

Incorporator

Name Role
JAMES S. MAHAN, III Incorporator
RYAN R. MAHAN Incorporator
PATRICIA T. COPELAN Incorporator

President

Name Role
James S Mahan iii President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-25
Annual Report 1999-06-21
Annual Report 1998-04-22
Annual Report 1997-07-01
Statement of Change 1997-06-05
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State