Search icon

LORETTO FOODLAND, INC.

Company Details

Name: LORETTO FOODLAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1997 (27 years ago)
Organization Date: 17 Dec 1997 (27 years ago)
Last Annual Report: 13 Jun 2019 (6 years ago)
Organization Number: 0442966
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: HWY 52 MAIN ST, P O BOX 4905, LORETTO, KY 40037
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD L. MILES Registered Agent

Treasurer

Name Role
Donald L. Miles Treasurer

Vice President

Name Role
Donald L. Miles Vice President

Secretary

Name Role
Pamela R. Miles Secretary

President

Name Role
Pamela R Miles President

Director

Name Role
Pamela R. Miles Director
DONALD MILES Director

Signature

Name Role
DONALD MILES Signature

Incorporator

Name Role
BRENDA A REID Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611318584
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2020-05-13
Annual Report 2019-06-13
Annual Report 2018-06-25
Annual Report 2017-04-27
Annual Report 2016-03-31

Sources: Kentucky Secretary of State