Name: | NOCHELINDA FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1995 (30 years ago) |
Organization Date: | 30 May 1995 (30 years ago) |
Last Annual Report: | 26 Oct 2010 (14 years ago) |
Organization Number: | 0400166 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 461 COLLEGE ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LLOYD STEVEN GRISSOM | Registered Agent |
Name | Role |
---|---|
STEVE GRISSOM | Treasurer |
Name | Role |
---|---|
STEVE GRISSOM | Secretary |
Name | Role |
---|---|
STEVE GRISSOM | President |
Name | Role |
---|---|
RHONDA GRISSOM | Vice President |
Name | Role |
---|---|
STEVE GRISSOM | Director |
RHONDA GRISSOM | Director |
Name | Role |
---|---|
JOHN O. MORGAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2010-10-28 |
Annual Report | 2010-10-26 |
Annual Report | 2009-03-11 |
Annual Report | 2008-03-13 |
Annual Report | 2007-01-18 |
Annual Report | 2006-02-20 |
Annual Report | 2005-04-08 |
Annual Report | 2003-04-02 |
Reinstatement | 2003-02-10 |
Statement of Change | 2003-02-10 |
Sources: Kentucky Secretary of State