Search icon

BRIEN FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIEN FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1976 (48 years ago)
Organization Date: 17 Dec 1976 (48 years ago)
Last Annual Report: 08 Aug 2024 (10 months ago)
Organization Number: 0077126
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6 HICKORY HILL, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES B BRIEN III President

Secretary

Name Role
KATHERINE A. BRIEN Secretary

Registered Agent

Name Role
JAMES B. BRIEN, III Registered Agent

Treasurer

Name Role
JOSHUA V BRIEN Treasurer

Vice President

Name Role
Steven M Brien Vice President

Director

Name Role
JAMES B BRIEN III Director
JOSHUA V BRIEN Director
KATHERINE A BRIEN Director
MADELINE E BRIEN Director
J. B. BRIEN Director
DORIS JONES BRIEN Director

Incorporator

Name Role
J. B. BRIEN Incorporator
DORIS JONES BRIEN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
7818 Water Resources Floodplain New Approval Issued 2018-06-28 2018-06-28
Document Name Permit 27788P Package.pdf
Date 2021-10-09
Document Download

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-01
Annual Report 2022-03-31
Annual Report 2021-02-12
Annual Report 2020-02-27

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:
155.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
63.00
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:
1210.00
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:
2949.00
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:
3104.00
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