Name: | FARMERS' QUALITY MEATS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1999 (26 years ago) |
Organization Date: | 18 Feb 1999 (26 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0469624 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 110 SEQUOIA DR, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LARONA J. BLANKENSHIP | Registered Agent |
Name | Role |
---|---|
LARONA JILL BLANKENSHIP | Secretary |
Name | Role |
---|---|
LARONA JILL BLANKENSHIP | Director |
MARION KYLE BLANKENSHIP | Director |
MARION CLINTON BLANKENSHIP | Director |
Name | Role |
---|---|
J. THOMAS POHLMAN | Incorporator |
Name | Role |
---|---|
MARION BLANKENSHIP | President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report Amendment | 2023-08-29 |
Registered Agent name/address change | 2023-08-29 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2019-01-03 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State