Search icon

MARSHALL PLANING MILL, INC.

Company Details

Name: MARSHALL PLANING MILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1946 (78 years ago)
Organization Date: 26 Dec 1946 (78 years ago)
Last Annual Report: 20 Jun 2022 (3 years ago)
Organization Number: 0033833
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: 139 BRECKINRIDGE LANE #204, P.O. BOX 7066, LOUISVILLE, KY 40257-0066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Vice President

Name Role
SUE ELLEN MARSHALL-HERZA Vice President
ROBERT W. MARSHALL,JR Vice President
ANDREW M. DAVIDSON Vice President

Secretary

Name Role
LYDIA M. HESS Secretary

Treasurer

Name Role
LYDIA M. HESS Treasurer

Director

Name Role
SUE ELLEN MARSHALL-HERZA Director
LYDIA M. HESS Director

Incorporator

Name Role
ROBT. W. MARSHALL Incorporator
MAGGIE T. MARSHALL Incorporator
FLOSSIE T. MARSHALL Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
122758 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-04-03 2016-12-08
Document Name KYR10J294 Coverage Letter.pdf
Date 2015-04-06
Document Download
122758 Water Quality WQ 401 Certifications Approval Issued 2015-01-22 2015-01-22
Document Name AI#122758_MarshallPlaningMill_WQCLetter.pdf
Date 2015-01-22
Document Download
Document Name AI#122758_MarshallPlaningMill_WQC.pdf
Date 2015-01-22
Document Download
Document Name WQC Attachments.pdf
Date 2015-01-22
Document Download

Former Company Names

Name Action
EASTMOOR ACRES REALTY COMPANY, INCORPORATED Merger
THE DEERFIELD COMPANY Merger
MARSHALL PLANING MILL, INC. Merger
RWM LEGACY HOLDINGS COMPANY Old Name
SHELBYVILLE DEVELOPMENT CORPORATION Merger
EMPIRE INVESTMENT COMPANY Merger
MARSHALL DEVELOPMENT COMPANY Merger
MARSHALL REALTY COMPANY Old Name

Filings

Name File Date
Annual Report 2022-06-20
Annual Report 2021-06-17
Annual Report 2020-06-29
Principal Office Address Change 2020-06-29
Registered Agent name/address change 2019-10-10

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
193.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3679.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3873.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3873.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3873.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State