Name: | WESTERN KENTUCKY FARMHOUSE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Nov 1994 (30 years ago) |
Organization Date: | 11 Nov 1994 (30 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0338318 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 583 CLIFTON CEMETERY RD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY R. GARDNER | Registered Agent |
Name | Role |
---|---|
CLETUS R. MITCHELL | Director |
KENNETH W. OVERHULTS | Director |
TIMOTHY R. GARDNER | Director |
ELMER GRAY | Director |
KEITH E. MANION | Director |
CODY GREEN | Director |
ROBERT BAIRD | Director |
BEN KNOTT | Director |
Name | Role |
---|---|
ELMER GRAY | Incorporator |
CLETUS R. MITCHELL | Incorporator |
DAN COSTELLOW | Incorporator |
Name | Role |
---|---|
seth brown | President |
Name | Role |
---|---|
JOE HEITT | Secretary |
Name | Role |
---|---|
Tim Gardner | Treasurer |
Name | Role |
---|---|
SETH BROWN | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-19 |
Annual Report | 2012-06-18 |
Annual Report | 2011-09-09 |
Annual Report | 2010-07-13 |
Annual Report | 2009-09-04 |
Annual Report | 2008-03-25 |
Annual Report | 2007-06-22 |
Statement of Change | 2007-06-22 |
Sources: Kentucky Secretary of State