Name: | BURKESVILLE FEED & FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 2006 (19 years ago) |
Organization Date: | 03 Oct 2006 (19 years ago) |
Last Annual Report: | 03 May 2018 (7 years ago) |
Organization Number: | 0648207 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | P.O.BOX 1069, 121 EAST CHURCH STREET, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
VICTOR H. COOPER | Incorporator |
GARY D. ROBERTSON | Incorporator |
KERMIT BURTON | Incorporator |
Name | Role |
---|---|
SHIRLEY COOPER | Treasurer |
Name | Role |
---|---|
VIC COOPER | Vice President |
Name | Role |
---|---|
VIC COOPER | Registered Agent |
Name | Role |
---|---|
VIC COOPER | President |
Name | Role |
---|---|
VIC COOPER | Secretary |
Name | File Date |
---|---|
Dissolution | 2018-05-15 |
Annual Report | 2018-05-03 |
Reinstatement Certificate of Existence | 2017-11-28 |
Reinstatement | 2017-11-28 |
Reinstatement Approval Letter Revenue | 2017-11-28 |
Reinstatement Approval Letter UI | 2017-11-28 |
Reinstatement Approval Letter UI | 2017-10-27 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-03 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State