Name: | ESF COMPOST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 2002 (23 years ago) |
Organization Date: | 16 Sep 2002 (23 years ago) |
Last Annual Report: | 11 Feb 2013 (12 years ago) |
Organization Number: | 0544641 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 3520 PARIS PIKE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CECIL D. BELL, JR. | Incorporator |
Name | Role |
---|---|
ANN BELL STONE | Secretary |
Name | Role |
---|---|
CECIL D BELL, JR | Director |
JOHN C BELL | Director |
ANN BELL STONE | Director |
Name | Role |
---|---|
ANN BELL STONE | Treasurer |
Name | Role |
---|---|
CECIL D BELL, JR | Vice President |
Name | Role |
---|---|
ANN BELL STONE | Registered Agent |
Name | Role |
---|---|
JOHN C BELL | President |
Name | Action |
---|---|
ELMWOOD STOCK FARM, INC. | Old Name |
ESF COMPOST, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-04-04 |
Annual Report | 2013-02-11 |
Amendment | 2012-03-29 |
Annual Report | 2012-03-29 |
Amendment | 2011-12-21 |
Reinstatement Certificate of Existence | 2011-02-04 |
Reinstatement | 2011-02-04 |
Reinstatement Approval Letter Revenue | 2011-02-04 |
Reinstatement Approval Letter UI | 2011-02-04 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State