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

Incorporator

Name Role
REBECCA PILE Incorporator
GARY J PILE Incorporator

Treasurer

Name Role
Joseph Pile Treasurer

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