Search icon

LONGRIDGE FARMS, INC.

Company Details

Name: LONGRIDGE FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 16 Jan 2008 (17 years ago)
Organization Number: 0429093
ZIP code: 40078
City: Willisburg
Primary County: Washington County
Principal Office: 776 LAWRENCEBURG RD, WILLISBURG, KY 40078
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
PHILIP A COULTER Registered Agent

Signature

Name Role
Philip A Coulter Signature

Incorporator

Name Role
HAMILTON B SIMMS Incorporator

Treasurer

Name Role
Shirley Coulter Treasurer

Secretary

Name Role
Shirley Coulter Secretary

President

Name Role
Philip Coulter President

Vice President

Name Role
Philip Coulter Vice President

Filings

Name File Date
Dissolution 2009-02-20
Annual Report 2008-01-16
Annual Report 2007-02-26
Annual Report 2006-02-08
Annual Report 2005-03-04
Annual Report 2003-04-28
Annual Report 2002-04-11
Annual Report 2001-04-17
Annual Report 2000-04-25
Annual Report 1999-07-02

Sources: Kentucky Secretary of State