Search icon

KY TURF FARM, INC.

Company Details

Name: KY TURF FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1996 (29 years ago)
Organization Date: 19 Apr 1996 (29 years ago)
Last Annual Report: 02 Oct 2007 (17 years ago)
Organization Number: 0414984
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3498 COMBS FERRY RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES B. GRAVES, JR. Registered Agent

Vice President

Name Role
Calvin Crain Vice President

President

Name Role
Jim Graves Jr President

Treasurer

Name Role
Jim Graves Jr Treasurer

Secretary

Name Role
Calvin Crain Secretary

Incorporator

Name Role
WILLIAM S. WATTS Incorporator

Signature

Name Role
CALVIN CRAIN Signature

Filings

Name File Date
Dissolution 2008-06-24
Annual Report 2007-10-02
Annual Report 2006-04-18
Annual Report 2005-03-16
Annual Report 2003-05-02
Annual Report 2002-06-10
Annual Report 2001-07-23
Annual Report 2000-05-12
Annual Report 1999-07-21
Annual Report 1998-06-01

Sources: Kentucky Secretary of State