Name: | KY AGRICULTURAL OPPORTUNITES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 2017 (8 years ago) |
Organization Date: | 03 Jan 2017 (8 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Organization Number: | 0972017 |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 19 N. MAIN STREET, P.O. BOX 129, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TROY RANKIN | President |
Name | Role |
---|---|
JEREMY WILES | Secretary |
Name | Role |
---|---|
CHARLES MILLER | Treasurer |
Name | Role |
---|---|
JEREMY WILES | Director |
CHARLES MILLER | Director |
TROY RANKIN | Director |
TROY D RANKIN | Director |
CHARLES L MILLER | Director |
JEREMY P WYLES | Director |
EDWARD BUCKLEY GREATHOUSE JR | Director |
ROBERT H FOREE | Director |
Name | Role |
---|---|
ROBERT H. FOREE | Registered Agent |
Name | Role |
---|---|
TROY D RANKIN | Incorporator |
CHARLES L MILLER | Incorporator |
JEREMY P WYLES | Incorporator |
EDWARD BUCKLEY GREATHOUSE JR | Incorporator |
ROBERT H FOREE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-26 |
Annual Report | 2020-08-21 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-08 |
Articles of Incorporation | 2017-01-03 |
Sources: Kentucky Secretary of State