Search icon

CHIENCHEVAL FARM, INC.

Company Details

Name: CHIENCHEVAL FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 1996 (29 years ago)
Organization Date: 16 Jul 1996 (29 years ago)
Last Annual Report: 03 May 2006 (19 years ago)
Organization Number: 0418852
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 114 NORTH SECOND ST., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
VANESSA MILLER Signature

Registered Agent

Name Role
ALISON LOBB EMMONS Registered Agent

Secretary

Name Role
Mary Bradford Secretary

President

Name Role
Vanessa Miller President

Incorporator

Name Role
ALISON LOBB EMMONS Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-27
Annual Report 2006-05-03
Annual Report 2005-04-04
Annual Report 2003-06-10
Annual Report 2002-04-12
Annual Report 2001-04-17
Annual Report 2000-05-16
Annual Report 1999-04-21
Annual Report 1998-10-16

Sources: Kentucky Secretary of State