Search icon

KEENE RIDGE FARM, INC.

Company Details

Name: KEENE RIDGE FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2000 (25 years ago)
Organization Date: 06 Jan 2000 (25 years ago)
Last Annual Report: 29 Mar 2007 (18 years ago)
Organization Number: 0486563
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 475 ANGLIANA AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WANDA MURPHY Registered Agent

President

Name Role
Ann B McBrayer President

Treasurer

Name Role
Wanda F Murphy Treasurer

Director

Name Role
Wanda F Murphy Director
Ann B McBrayer Director

Secretary

Name Role
Wanda F Murphy Secretary

Signature

Name Role
ANN B MCBRAYER Signature

Incorporator

Name Role
JON A. WOODALL Incorporator

Filings

Name File Date
Dissolution 2007-06-19
Annual Report 2007-03-29
Annual Report 2006-05-03
Annual Report 2005-04-04
Annual Report 2002-06-17
Annual Report 2001-06-08
Statement of Change 2000-02-10
Articles of Incorporation 2000-01-06

Sources: Kentucky Secretary of State