Search icon

PARTNERS FOR FAMILY FARMS, INCORPORATED

Company Details

Name: PARTNERS FOR FAMILY FARMS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 1996 (29 years ago)
Organization Date: 03 Jun 1996 (29 years ago)
Last Annual Report: 31 Aug 2004 (21 years ago)
Organization Number: 0416946
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 181 NORTH MILL STREET, SUITE 11, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUE D. WEANT Registered Agent

Director

Name Role
MAC STONE Director
BILL E. COURTS Director
SUSAN HARKINS Director
ROD KUEGEL Director
DANNY MCKINNEY Director
HAROLD PRATHER Director
TOMMY ROBERTSON Director
STEVE MUNTZ Director
RALPH SINGLETON Director

Treasurer

Name Role
BETTY KING Treasurer

Secretary

Name Role
CAROLYN ORR Secretary

Vice President

Name Role
LEE MEYER Vice President

President

Name Role
SYLVIA LOVELY President

Incorporator

Name Role
DANNY MCKINNEY Incorporator
ROD KUEGEL Incorporator
KAREN ARMSTRONG Incorporator

Former Company Names

Name Action
PARTNERS FOR FAMILY FARMS, INCORPORATED Merger

Filings

Name File Date
Annual Report 2004-08-31
Annual Report 2003-04-15
Reinstatement 2002-07-17
Statement of Change 2002-07-17
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Articles of Incorporation 1996-06-03

Sources: Kentucky Secretary of State