Name: | J. BAKER FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1996 (29 years ago) |
Organization Date: | 16 Jan 1996 (29 years ago) |
Last Annual Report: | 10 May 1999 (26 years ago) |
Organization Number: | 0410494 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 9888 ST. RT 303, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JEFFERY L. BAKER | Registered Agent |
Name | Role |
---|---|
Marilee Baker | Treasurer |
Name | Role |
---|---|
James Baker | Vice President |
Name | Role |
---|---|
BARBARA BAKER | Secretary |
Name | Role |
---|---|
JEFFERY L. BAKER | Incorporator |
JAMES AUBREY BAKER | Incorporator |
Name | Role |
---|---|
JEFF BAKER | President |
Name | Action |
---|---|
BAKER FARMS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-02 |
Statement of Change | 1999-01-22 |
Reinstatement | 1999-01-22 |
Amendment | 1999-01-22 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-01-16 |
Sources: Kentucky Secretary of State