Name: | KY. CORN PLUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2002 (23 years ago) |
Organization Date: | 19 Sep 2002 (23 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0544890 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | PO Box 90, Louisville , KY 40018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILIP MCCOUN | Officer |
Name | Role |
---|---|
RUSSEL SCHWENKE | President |
Name | Role |
---|---|
RICHARD PRESTON | Director |
JOSH LANCASTER | Director |
LAURA M KNOTH | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
LAURA M KNOTH | Registered Agent |
Name | Role |
---|---|
RAY ALLAN MACKEY | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2021-03-30 |
Principal Office Address Change | 2020-11-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-10 |
Sources: Kentucky Secretary of State