Search icon

R H FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R H FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1974 (51 years ago)
Organization Date: 26 Jun 1974 (51 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0042975
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 3016 NEW HAVEN RD., P. O. BOX 309, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Margaret Mary Hite President

Secretary

Name Role
Thomas M Hite Secretary

Vice President

Name Role
John S Hite Vice President

Director

Name Role
Margaret Mary Hite Director
John S Hite Director
Thomas M Hite Director
ROBT. EDW. HITE Director
DAVID N. HITE Director
ROBT. EDELEN HITE Director

Incorporator

Name Role
ROBT. EDW. HITE Incorporator
DAVID N. HITE Incorporator
ROBT. EDELEN HITE Incorporator

Registered Agent

Name Role
MARGARET MARY HITE Registered Agent

Treasurer

Name Role
Thomas M Hite Treasurer

Filings

Name File Date
Dissolution 2024-09-27
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-03
Annual Report 2021-06-17

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:
194.00
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:
3694.00
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:
3888.00
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:
3888.00
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:
3888.00
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