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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-23 |
Name of individual signing | BOBBY CUNNINGHAM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Ricky Cunningham | President |
Name | Role |
---|---|
Celisa Cunningham | Secretary |
Name | Role |
---|---|
Ricky Cunningham | Treasurer |
Name | Role |
---|---|
Ricky Cunningham | Director |
Name | Role |
---|---|
BOBBY CUNNINGHAM | Incorporator |
Name | Role |
---|---|
RICKY CUNNINGHAM | Registered Agent |
Name | Action |
---|---|
BOBBY CUNNINGHAM FARMS, INC. | Old Name |
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