Name: | LITTLE FORK PROTEINS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 29 Jul 1999 (26 years ago) |
Organization Date: | 29 Jul 1999 (26 years ago) |
Last Annual Report: | 21 Feb 2013 (12 years ago) |
Organization Number: | 0477913 |
ZIP code: | 41129 |
Primary County: | Boyd |
Principal Office: | 3425 RAILROAD ST, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES KENNETH ROBINETTE | Registered Agent |
Name | Role |
---|---|
Judith Gale Robinette | Secretary |
Name | Role |
---|---|
Judith Gale Robinette | Vice President |
Name | Role |
---|---|
Charles Kenneth Robinette | President |
Name | Role |
---|---|
JUDITH G ROBINETTE | Signature |
Name | Role |
---|---|
CHARLES KENNETH ROBINETTE | Incorporator |
JUDITH GALE ROBINETTE | Incorporator |
Name | Role |
---|---|
Judith Gale Robinette | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-21 |
Annual Report | 2012-01-26 |
Annual Report | 2011-04-18 |
Annual Report | 2010-09-14 |
Annual Report | 2009-02-19 |
Annual Report | 2008-05-13 |
Annual Report | 2007-05-17 |
Annual Report | 2006-03-30 |
Annual Report | 2005-05-27 |
Date of last update: 26 Dec 2024
Sources: Kentucky Secretary of State