Search icon

COUNTRY FEEDERS, INC.

Company Details

Name: COUNTRY FEEDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2006 (18 years ago)
Organization Date: 25 Oct 2006 (18 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0649679
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 761 RINGGOLD ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BEN ELDRIDGE President

Secretary

Name Role
COLLEEN ELDRIDGE Secretary

Director

Name Role
BEN ELDRIDGE Director
COLLEEN ELDRIDGE Director

Incorporator

Name Role
COLLEEN ELDRIDGE Incorporator

Registered Agent

Name Role
COLLEEN ELDRIDGE Registered Agent

Filings

Name File Date
Dissolution 2020-12-17
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-05-22
Annual Report 2017-06-08
Annual Report 2016-06-15
Annual Report 2015-07-16
Annual Report 2014-07-18
Annual Report 2013-06-21
Annual Report 2012-06-07

Sources: Kentucky Secretary of State