Name: | CON ROBINSON CONTRACTING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1967 (58 years ago) |
Organization Date: | 30 Jun 1967 (58 years ago) |
Last Annual Report: | 17 Apr 2018 (7 years ago) |
Organization Number: | 0044726 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4247 GEORGETOWN RD, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN CONRAD ROBINSON | Signature |
Con Robinson | Signature |
Name | Role |
---|---|
Con Robinson | President |
Name | Role |
---|---|
JOHN CONRAD ROBINSON | Incorporator |
Name | Role |
---|---|
JOHN CONRAD ROBINSON | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-05-03 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-16 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-01 |
Annual Report | 2014-03-21 |
Annual Report | 2013-05-03 |
Annual Report | 2012-02-09 |
Annual Report | 2011-04-11 |
Annual Report | 2010-05-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9016514 | 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. | |||||||||||||||||||
|
||||||||||||||||||||||||
8799218 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-11-16 | 2009-11-16 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State