Search icon

OHIO COUNTY INDUSTRIAL FOUNDATION, INC.

Company Details

Name: OHIO COUNTY INDUSTRIAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Dec 1965 (59 years ago)
Organization Date: 09 Dec 1965 (59 years ago)
Last Annual Report: 07 Aug 2017 (8 years ago)
Organization Number: 0038442
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P. O. BOX 3, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 12000

Incorporator

Name Role
HAYWARD SPINKS Incorporator
LEWIS M. WILLIAMS Incorporator
E. F. MARTIN, JR. Incorporator
DR. JIMMY L. BURDEN Incorporator
MAURICE MARTIN Incorporator

Registered Agent

Name Role
E. F. MARTIN, JR. Registered Agent

President

Name Role
Hayward F Spinks President

Secretary

Name Role
David Moore Secretary

Treasurer

Name Role
Jon A Lawson Treasurer

Vice President

Name Role
Scott Lewis Vice President

Director

Name Role
Bill Luttrell Director
Steve Geary Director
Vince Tanner Director
Eric Taylor Director
Bill Wallace Director
CeeCee Robinson Director
Corey Render Director
Jarrod Amos Director

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-08-07
Annual Report 2016-03-09
Annual Report 2015-04-01
Annual Report 2014-06-10

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:
42.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-26
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:
800.00
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:
842.00
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:
842.00
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:
842.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State