Name: | WHITESTONE FEEDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 1998 (27 years ago) |
Organization Date: | 05 Jan 1998 (27 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0450016 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 99, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Brenda Willett | Treasurer |
Name | Role |
---|---|
Brenda Willett | Secretary |
Name | Role |
---|---|
Kenny Buckman | President |
Name | Role |
---|---|
KENNY BUCKMAN | Director |
Name | Role |
---|---|
KENNY BUCKMAN | Incorporator |
Name | Role |
---|---|
KENNY BUCKMAN | Registered Agent |
Name | Action |
---|---|
BUCK, INC. | Old Name |
BUCKMAN ENTERPRISES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-03 |
Annual Report | 2014-06-17 |
Registered Agent name/address change | 2014-05-23 |
Amendment | 2013-09-27 |
Annual Report | 2013-03-06 |
Registered Agent name/address change | 2012-02-20 |
Sources: Kentucky Secretary of State