Search icon

BURLEY TOBACCO GROWERS CO-OPERATIVE ASSOCIATION

Company Details

Name: BURLEY TOBACCO GROWERS CO-OPERATIVE ASSOCIATION
Legal type: Kentucky Cooperative Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1922 (103 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Organization Number: 0006654
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: C/O STURGILL, TURNER, BARKER & MALONEY, 333 WEST VINE STREET SUITE 1500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Al Pedigo President

Secretary

Name Role
Penny Greathouse Secretary

Director

Name Role
Donald Mitchell Director
Alvin Scott Haynes Director
Eddie Warren Director
Mitchell D Haynes Director
SAMUEL CLAY Director
C. F. WALTERS Director
J. N. KEHOE Director
F. V. NUNNELLEY Director
JAMES C. STONE Director

Incorporator

Name Role
JAMES C. STONE Incorporator
BEN T. WRIGHT Incorporator
R. P. TAYLOR Incorporator
W. H. SHANKS Incorporator
T. S. BURNAM Incorporator

Registered Agent

Name Role
KEVIN G. HENRY Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5PS69
UEI Expiration Date:
2020-01-15

Business Information

Division Name:
BURLEY TOBACCO GROWERS COOPERATIVE ASSOCIATION
Activation Date:
2019-01-15
Initial Registration Date:
2009-09-17

Assumed Names

Name Status Expiration Date
TOBACCO ADMINISTRATIVE GRADING SERVICES Inactive 2022-02-15

Filings

Name File Date
Dissolution 2023-04-07
Annual Report 2022-03-15
Principal Office Address Change 2022-03-15
Annual Report 2021-05-19
Annual Report 2020-05-29

Sources: Kentucky Secretary of State