Name: | Manus Dei Farms Inc |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2020 (5 years ago) |
Organization Date: | 02 Aug 2020 (5 years ago) |
Last Annual Report: | 30 Aug 2021 (3 years ago) |
Organization Number: | 1106688 |
ZIP code: | 42210 |
City: | Brownsville, Huff, Lindseyville, Sunfish |
Primary County: | Edmonson County |
Principal Office: | 1252 E Hack Rd, Brownsville, KY 42210 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FMRMG194AJ28 | 2022-03-08 | 1252 E HACK RD, BROWNSVILLE, KY, 42210, 9213, USA | 1252 E HACK RD, BROWNSVILLE, KY, 42210, 9213, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | manusdeifarms.org |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-09-17 |
Initial Registration Date | 2020-09-09 |
Entity Start Date | 2020-08-02 |
Fiscal Year End Close Date | Dec 20 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LEVON CORDINGLEY |
Role | SENIOR MANAGING DIRECTOR |
Address | 1252 E HACK RD, BROWNSVILLE, KY, 42210, 9213, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LEVON CORDINGLEY |
Role | SENIOR MANAGING DIRECTOR |
Address | 1252 E HACK RD, BROWNSVILLE, KY, 42210, 9213, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
levon cordingley | Registered Agent |
Name | Role |
---|---|
levon cordingley | CFO |
Name | Role |
---|---|
levon cordingley | President |
Name | Role |
---|---|
voanna scloegel | Director |
Joe scloegel | Director |
Braedon Ward | Director |
levon cordingley | Director |
Voanna Schloegel | Director |
Joe Schloegel | Director |
Name | Role |
---|---|
levon cordingley | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-30 |
Sources: Kentucky Secretary of State