Name: | CHEROKEE TRACE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1966 (59 years ago) |
Organization Date: | 04 May 1966 (59 years ago) |
Last Annual Report: | 24 May 2023 (2 years ago) |
Organization Number: | 0009126 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2919 FORT CAMPBELL BLVD., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Donald Henderson | Sole Officer |
Name | Role |
---|---|
Donald Henderson | Director |
Name | Role |
---|---|
DONALD W. HENDERSON | Registered Agent |
Name | Role |
---|---|
FRANK B. LACY III | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-06-28 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-30 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-09 |
Annual Report | 2016-04-28 |
Annual Report | 2015-04-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10834496 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9066408 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Sources: Kentucky Secretary of State