Search icon

LITTLE FORK PROTEINS, INC.

Company Details

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

Registered Agent

Name Role
CHARLES KENNETH ROBINETTE Registered Agent

Secretary

Name Role
Judith Gale Robinette Secretary

Vice President

Name Role
Judith Gale Robinette Vice President

President

Name Role
Charles Kenneth Robinette President

Signature

Name Role
JUDITH G ROBINETTE Signature

Incorporator

Name Role
CHARLES KENNETH ROBINETTE Incorporator
JUDITH GALE ROBINETTE Incorporator

Treasurer

Name Role
Judith Gale Robinette Treasurer

Filings

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