Name: | BENSON FARMS LIMITED PARTNERSHIP |
Legal type: | Kentucky Limited Partnership |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Jun 2005 (20 years ago) |
Organization Date: | 01 Jun 2005 (20 years ago) |
Last Annual Report: | 08 May 2019 (6 years ago) |
Organization Number: | 0614291 |
ZIP code: | 42409 |
City: | Dixon |
Primary County: | Webster County |
Principal Office: | 6250 US HWY 41 A NORTH, DIXON, KY 42409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CATHY CHANDLER | General Partner |
BRUCE BENSON | General Partner |
BRUCE ALLEN BENSON | General Partner |
CATHY JUNE CHANDLER | General Partner |
Name | Role |
---|---|
CATHY JUNE CHANDLER | Registered Agent |
Name | File Date |
---|---|
Cancellation of Reserved Name | 2020-06-03 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-01 |
Annual Report | 2016-02-25 |
Principal Office Address Change | 2015-12-22 |
Registered Agent name/address change | 2015-12-22 |
Reinstatement Certificate of Existence | 2015-12-21 |
Reinstatement | 2015-12-21 |
Reinstatement Approval Letter Revenue | 2015-12-21 |
Sources: Kentucky Secretary of State