Name: | SWIFTY FARMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2000 (25 years ago) |
Authority Date: | 01 Mar 2000 (25 years ago) |
Last Annual Report: | 05 Mar 2013 (12 years ago) |
Organization Number: | 0490351 |
Principal Office: | 351 SOUTH U.S. HIGHWAY 31, SEYMOUR, IN 47274 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANA P MYERS | Vice President |
Name | Role |
---|---|
DON W MYERS, SR. | President |
Name | Role |
---|---|
Paul F Ertel | Secretary |
Name | Role |
---|---|
PAUL F ERTEL | Signature |
Name | Role |
---|---|
Don Myers, Sr. | Director |
Dana Myers | Director |
Name | Role |
---|---|
CHRISTINA LAWTON | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-03-05 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-16 |
Annual Report | 2010-09-27 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-03-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-12 |
Annual Report | 2007-02-28 |
Sources: Kentucky Secretary of State