Name: | FIVE SPRINGS FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 2010 (14 years ago) |
Organization Date: | 07 Dec 2010 (14 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0776824 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 4276 , MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jim Ewan Nuckols | Director |
Mary Deems Nuckols | Director |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Incorporator |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Registered Agent |
Name | Role |
---|---|
JAMES E. NUCKOLS | President |
Name | Role |
---|---|
MARY D. NUCKOLS | Secretary |
Name | Role |
---|---|
MARY D. MIDWAY | Treasurer |
Name | File Date |
---|---|
Dissolution | 2024-08-22 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-20 |
Annual Report | 2021-04-10 |
Reinstatement Certificate of Existence | 2020-12-07 |
Reinstatement | 2020-12-07 |
Reinstatement Approval Letter Revenue | 2020-12-01 |
Reinstatement Approval Letter UI | 2020-12-01 |
Reinstatement Approval Letter Revenue | 2020-11-19 |
Sources: Kentucky Secretary of State