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 |
Name | Role |
---|---|
ROGER HAL MCGUIRE | Registered Agent |
Name | Role |
---|---|
ROGER HAL MCGUIRE | Incorporator |
Name | Role |
---|---|
Joey McGuire | President |
Name | Role |
---|---|
Roger McGuire | Vice President |
Name | Role |
---|---|
Joey McGuire | Secretary |
Name | Role |
---|---|
Roger McGuire | Treasurer |
Name | Role |
---|---|
Colleen McGuire | Director |
Kathy Carlton | Director |
Marty Glenn | Director |
Name | Role |
---|---|
Roger McGuire | Signature |
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