Search icon

RECTOR FARMS, LLC

Company Details

Name: RECTOR FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2007 (18 years ago)
Organization Date: 18 Oct 2007 (18 years ago)
Last Annual Report: 17 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0676137
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 359 RECTOR ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Member

Name Role
Donald Ray Rector Member
Donna Faye Rector Member

Organizer

Name Role
DONALD RECTOR Organizer

Registered Agent

Name Role
DONALD RECTOR Registered Agent

Filings

Name File Date
Dissolution 2010-02-10
Registered Agent name/address change 2009-06-17
Principal Office Address Change 2009-06-17
Annual Report 2009-06-17
Annual Report 2008-06-27
Articles of Organization 2007-10-18

Sources: Kentucky Secretary of State