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 |
Name | Role |
---|---|
PHILIP A COULTER | Registered Agent |
Name | Role |
---|---|
Philip A Coulter | Signature |
Name | Role |
---|---|
HAMILTON B SIMMS | Incorporator |
Name | Role |
---|---|
Shirley Coulter | Treasurer |
Name | Role |
---|---|
Shirley Coulter | Secretary |
Name | Role |
---|---|
Philip Coulter | President |
Name | Role |
---|---|
Philip Coulter | Vice President |
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