Search icon

WYNDEHURST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYNDEHURST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1976 (49 years ago)
Organization Date: 29 Dec 1976 (49 years ago)
Last Annual Report: 01 Aug 2024 (a year ago)
Organization Number: 0077428
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 551, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 4000

Vice President

Name Role
Mary Katherine Graetz Vice President

Director

Name Role
Mary Katherine Miller Director
VIVIAN C. MILLER Director
THOMAS EVAN MILLER Director
JAMES FRANCIS MILLER Director
Ann Richmond Director
Evan Miller Director

Incorporator

Name Role
JAMES FRANCIS MILLER Incorporator

Registered Agent

Name Role
ANN MILLER RICHMOND Registered Agent

President

Name Role
Evan Miller President

Secretary

Name Role
Ann Richmond Secretary

Treasurer

Name Role
Ann Richmond Treasurer

Unique Entity ID

CAGE Code:
7Z1R8
UEI Expiration Date:
2018-10-12

Business Information

Activation Date:
2017-10-16
Initial Registration Date:
2017-10-05

Commercial and government entity program

CAGE number:
7Z1R8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-10-16

Contact Information

POC:
ANN RICHMOND

Filings

Name File Date
Annual Report 2024-08-01
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-05-29
Annual Report 2021-04-19

USAspending Awards / Financial Assistance

Date:
2024-05-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
26689.37
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:
435.00
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:
92.00
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:
8277.00
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:
1757.00
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