Name: | QUALITY FEEDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1993 (32 years ago) |
Last Annual Report: | 05 May 2020 (5 years ago) |
Organization Number: | 0309517 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 104 W. GREEN ST., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Margie A Cotton | Vice President |
Name | Role |
---|---|
WILLIAM RANDOLPH COTTON, III | Registered Agent |
Name | Role |
---|---|
Margie A Cotton | Secretary |
Name | Role |
---|---|
Wm R Cotton | Treasurer |
Name | Role |
---|---|
MARGIE A COLTON | Signature |
Name | Role |
---|---|
MARJORIE ANNE COTTON | Director |
WILLIAM RANDOLPH COTTON, | Director |
Name | Role |
---|---|
WILLIAM RANDOLPH COTTON, | Incorporator |
MARJORIE ANNE COTTON | Incorporator |
Name | Role |
---|---|
Wm R Cotton iii | President |
Name | File Date |
---|---|
Dissolution | 2021-04-13 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-03 |
Annual Report | 2016-05-03 |
Annual Report | 2015-05-08 |
Annual Report | 2014-07-31 |
Annual Report | 2013-05-01 |
Annual Report | 2012-04-18 |
Sources: Kentucky Secretary of State