Search icon

FARM HOUSE MEMORIES, INC.

Company Details

Name: FARM HOUSE MEMORIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1997 (28 years ago)
Organization Date: 03 Oct 1997 (28 years ago)
Last Annual Report: 20 Aug 2010 (15 years ago)
Organization Number: 0439550
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: CORNER OF RTE 2565 AND RTE 32, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM LESTER LEGG Registered Agent

President

Name Role
Harold E. Slone President

Secretary

Name Role
Marsha J. Slone Secretary

Incorporator

Name Role
WILLIAM LESTER LEGG Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2012-11-14
Reinstatement Approval Letter UI 2011-09-29
Administrative Dissolution 2011-09-10
Annual Report 2010-08-20
Annual Report 2009-10-29
Annual Report 2008-10-01
Principal Office Address Change 2008-10-01
Registered Agent name/address change 2008-10-01
Annual Report 2007-05-31
Annual Report 2006-06-19

Sources: Kentucky Secretary of State