Search icon

CLEVELAND FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1977 (48 years ago)
Organization Date: 02 Nov 1977 (48 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0084486
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 404 HIAWATHA TRL., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID CLEVELAND Director
DAVID EDWARD CLEVELAND Director
JAMES C. CLEVELAND, JR. Director
CLARK CLEVELAND Director

Vice President

Name Role
David E Cleveland Vice President

President

Name Role
James Clark Cleveland Jr President

Incorporator

Name Role
WHAYNE M. HOUGLAND Incorporator

Registered Agent

Name Role
WHAYNE M. HOUGLAND Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-01
Annual Report 2023-04-11
Annual Report 2022-04-15
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2022-09-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-4392.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
473.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
1312.00
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:
185.00
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:
3524.00
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