Search icon

SUNSET FARM PROPERTIES, INC.

Company Details

Name: SUNSET FARM PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1996 (28 years ago)
Organization Date: 27 Nov 1996 (28 years ago)
Last Annual Report: 13 May 2009 (16 years ago)
Organization Number: 0424670
ZIP code: 41083
City: Sanders
Primary County: Carroll County
Principal Office: 150 SUNSET ROAD, SANDERS, KY 41083
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER HAL MCGUIRE Registered Agent

Incorporator

Name Role
ROGER HAL MCGUIRE Incorporator

President

Name Role
Joey McGuire President

Vice President

Name Role
Roger McGuire Vice President

Secretary

Name Role
Joey McGuire Secretary

Treasurer

Name Role
Roger McGuire Treasurer

Director

Name Role
Colleen McGuire Director
Kathy Carlton Director
Marty Glenn Director

Signature

Name Role
Roger McGuire Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-05-13
Annual Report 2008-05-05
Annual Report 2007-03-20
Annual Report 2006-07-17
Annual Report 2005-03-12
Statement of Change 2004-01-28
Reinstatement 2004-01-15
Administrative Dissolution Return 1997-11-03
Administrative Dissolution 1997-11-03

Sources: Kentucky Secretary of State