Search icon

MERRY MEADOWS FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRY MEADOWS FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1973 (52 years ago)
Organization Date: 26 Mar 1973 (52 years ago)
Last Annual Report: 15 Feb 2025 (6 months ago)
Organization Number: 0035055
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1676 Old Frankfort Pike , VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
Ethan Davis Registered Agent

Vice President

Name Role
Mathew Johnston Vice President

President

Name Role
Ethan Davis President

Officer

Name Role
Wallace Davis Officer

Director

Name Role
FRANCES D. JOHNSTON Director
JAMES W. JOHNSTON Director

Incorporator

Name Role
FRANCES D. JOHNSTON Incorporator
JAMES W. JOHNSTON Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-15
Registered Agent name/address change 2025-02-15
Annual Report 2025-02-15
Registered Agent name/address change 2024-03-07
Reinstatement Approval Letter Revenue 2024-03-07

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:
48.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
157.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
192.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
123.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
752.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State