Search icon

FINLAYSTONE FARM, INC.

Company Details

Name: FINLAYSTONE FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2007 (18 years ago)
Organization Date: 28 Mar 2007 (18 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0660932
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42036
City: Dexter
Primary County: Calloway County
Principal Office: 1204 REDBUD RD., DEXTER, KY 42036
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOBBY CUNNINGHAM FARMS, INC. BOBBY W. CUNNINGHAM 401(K) PROFIT SHARING PLAN 2013 311525714 2014-07-23 BOBBY CUNNINGHAM FARMS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 111100
Sponsor’s telephone number 2707595487
Plan sponsor’s address 1434 REBBUD RD, DEXTER, KY, 42036

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing BOBBY CUNNINGHAM
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Ricky Cunningham President

Secretary

Name Role
Celisa Cunningham Secretary

Treasurer

Name Role
Ricky Cunningham Treasurer

Director

Name Role
Ricky Cunningham Director

Incorporator

Name Role
BOBBY CUNNINGHAM Incorporator

Registered Agent

Name Role
RICKY CUNNINGHAM Registered Agent

Former Company Names

Name Action
BOBBY CUNNINGHAM FARMS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-31
Annual Report 2022-09-29
Annual Report 2021-08-09
Annual Report 2020-06-29
Annual Report 2019-09-05
Annual Report 2018-10-15
Amendment 2017-08-17
Registered Agent name/address change 2017-08-02
Principal Office Address Change 2017-08-02

Sources: Kentucky Secretary of State