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 |
Name | Role |
---|---|
BEN ELDRIDGE | President |
Name | Role |
---|---|
COLLEEN ELDRIDGE | Secretary |
Name | Role |
---|---|
BEN ELDRIDGE | Director |
COLLEEN ELDRIDGE | Director |
Name | Role |
---|---|
COLLEEN ELDRIDGE | Incorporator |
Name | Role |
---|---|
COLLEEN ELDRIDGE | Registered Agent |
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