Search icon

SPOOKY HOLLOW, INC.

Company Details

Name: SPOOKY HOLLOW, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1930 (94 years ago)
Organization Date: 30 Dec 1930 (94 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0047778
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11011 Fox Moore Place, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1

Director

Name Role
J. A. WELCH Director
RAYMOND G. RATTERMAN Director
J. E. JOHNSON Director
G. A. HENDON Director
LOUIS COOK, JR. Director

Incorporator

Name Role
G. L. DWYER Incorporator
J. A. WELCH Incorporator
RAYMOND G. RATTERMAN Incorporator
J. E. JOHNSON Incorporator
THOMAS GREEN Incorporator

Registered Agent

Name Role
Kathy Waggoner Registered Agent

President

Name Role
Tricia Forde President

Secretary

Name Role
Sharon Stokely Secretary

Vice President

Name Role
GARY SPANYER Vice President

Treasurer

Name Role
Kathy Waggoner Treasurer

Filings

Name File Date
Principal Office Address Change 2024-03-12
Annual Report 2024-03-12
Registered Agent name/address change 2024-03-12
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-15
Annual Report 2021-05-13
Annual Report 2020-07-10
Principal Office Address Change 2020-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10814570 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 SPOOKY HOLLOW INC
Recipient Name Raw SPOOKY HOLLOW INC
Recipient Address 8194 BOSTON RD, BARDSTOWN, NELSON, KENTUCKY, 40004-9671, UNITED STATES
Obligated Amount 436.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027765 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 SPOOKY HOLLOW INC
Recipient Name Raw SPOOKY HOLLOW INC
Recipient Address 8194 BOSTON RD, BARDSTOWN, NELSON, KENTUCKY, 40004-9671, UNITED STATES
Obligated Amount 436.00
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