Search icon

MOOK FARM, INC.

Company Details

Name: MOOK FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2002 (23 years ago)
Organization Date: 11 Jul 2002 (23 years ago)
Last Annual Report: 19 May 2005 (20 years ago)
Organization Number: 0540481
ZIP code: 40145
City: Hudson
Primary County: Breckinridge County
Principal Office: HC 88 BOX 241, HUDSON, KY 40145
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gary Pile President

Vice President

Name Role
Alexander Pile Vice President

Secretary

Name Role
Nancy Pile Secretary

Treasurer

Name Role
Joseph Pile Treasurer

Incorporator

Name Role
REBECCA PILE Incorporator
GARY J PILE Incorporator

Registered Agent

Name Role
GARY J PILE Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-19
Annual Report 2003-10-30
Articles of Incorporation 2002-07-11

Sources: Kentucky Secretary of State