Search icon

INDIAN ROCK FARM, INC.

Company Details

Name: INDIAN ROCK FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 2000 (24 years ago)
Organization Date: 01 Jan 2001 (24 years ago)
Last Annual Report: 22 May 2023 (2 years ago)
Organization Number: 0507858
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 1705, RICHMOND, KY 40476-1705
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PATRICIA MCBATH SCHAAR Registered Agent

President

Name Role
Patricia McBath President

Secretary

Name Role
William H. Schaar Secretary

Vice President

Name Role
Walter James McBath, III Vice President

Director

Name Role
Patricia McBath Director
Walter James McBath, III Director
William H. Schaar Director

Incorporator

Name Role
PATRICIA MCBATH SCHAAR Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-22
Annual Report 2022-04-20
Annual Report 2021-05-24
Annual Report 2020-06-02
Annual Report 2019-08-16
Annual Report 2018-06-13
Annual Report 2017-04-13
Annual Report 2016-04-11
Annual Report 2015-04-22

Sources: Kentucky Secretary of State