Search icon

ROUGH RIVER COMPANY

Company Details

Name: ROUGH RIVER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1958 (66 years ago)
Organization Date: 26 Sep 1958 (66 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0045007
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 901 W WHITE OAK, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Vice President

Name Role
Thomas H Goff Vice President

Treasurer

Name Role
Kenneth H Goff Treasurer

Director

Name Role
THOMAS H GOFF Director
KENNETH H. GOFF Director
KENNETH HAROLD GOFF II Director

Secretary

Name Role
Kenneth H Goff Secretary

Incorporator

Name Role
ERNEST SPURLOCK Incorporator
EDWARD CORLEY Incorporator

President

Name Role
Kenneth Harold Goff II President

Registered Agent

Name Role
KENNETH H. GOFF Registered Agent

Assumed Names

Name Status Expiration Date
ACORN FARMS Inactive 2022-09-20
GRAYSON APARTMENTS Inactive 2004-08-23

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-01-14
Annual Report 2022-04-22
Annual Report 2021-05-19
Annual Report Amendment 2021-05-19
Annual Report 2020-03-03
Annual Report 2019-05-16
Annual Report 2018-04-04
Name Renewal 2017-03-22
Annual Report 2017-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10830202 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ROUGH RIVER COMPANY
Recipient Name Raw ROUGH RIVER COMPANY
Recipient Address 901 W WHITE OAK ST, LEITCHFIELD, GRAYSON, KENTUCKY, 42754-1083, UNITED STATES
Obligated Amount 425.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9065564 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.
Recipient ROUGH RIVER COMPANY
Recipient Name Raw ROUGH RIVER COMPANY
Recipient Address 901 W WHITE OAK ST, LEITCHFIELD, GRAYSON, KENTUCKY, 42754-1083, UNITED STATES
Obligated Amount 425.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State