Name: | HEATHCOTT FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1999 (26 years ago) |
Organization Date: | 15 Oct 1999 (26 years ago) |
Last Annual Report: | 22 Apr 2002 (23 years ago) |
Organization Number: | 0481886 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 564 OLD DUBLIN RD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ERNEST LEE HEATHCOTT | Registered Agent |
Name | Role |
---|---|
Faith Heathcott | Treasurer |
Name | Role |
---|---|
Faith Heathcott | Secretary |
Name | Role |
---|---|
Randy Heathcott | Vice President |
Name | Role |
---|---|
Ernest L Heathcott Jr | President |
Name | Role |
---|---|
ERNEST LEE HEATHCOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-10 |
Annual Report | 2001-11-08 |
Articles of Incorporation | 1999-10-15 |
Sources: Kentucky Secretary of State