Search icon

FIVE SPRINGS FARM, INC.

Company Details

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

Director

Name Role
Jim Ewan Nuckols Director
Mary Deems Nuckols Director

Incorporator

Name Role
JAMES H. FRAZIER, III Incorporator

Registered Agent

Name Role
JAMES H. FRAZIER, III Registered Agent

President

Name Role
JAMES E. NUCKOLS President

Secretary

Name Role
MARY D. NUCKOLS Secretary

Treasurer

Name Role
MARY D. MIDWAY Treasurer

Filings

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