Search icon

SOUTHERN MIST FARM, INC.

Company Details

Name: SOUTHERN MIST FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1978 (47 years ago)
Organization Date: 09 Aug 1978 (47 years ago)
Last Annual Report: 13 Jul 2024 (9 months ago)
Organization Number: 0111156
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 7217 FRANKFORT RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
HUBERT M. MOORE Director
LARRY C. MOORE Director
W. R. MOORE Director

President

Name Role
IRMA B MOORE President

Secretary

Name Role
WILLIAM R MOORE Secretary

Vice President

Name Role
JOHN R.B. MOORE Vice President

Incorporator

Name Role
LARRY C. MOORE Incorporator

Registered Agent

Name Role
JOHN R. B. MOORE Registered Agent

Filings

Name File Date
Annual Report 2024-07-13
Annual Report 2023-06-07
Annual Report 2022-05-16
Registered Agent name/address change 2021-04-19
Annual Report 2021-04-19
Annual Report 2020-10-02
Annual Report 2019-08-20
Annual Report 2018-05-09
Annual Report 2017-04-21
Annual Report 2016-03-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000589302 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-01-17 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient SOUTHERN MIST FARM, INC.
Recipient Name Raw SOUTHERN MIST FARM
Recipient UEI CNT8GGKLHX89
Recipient DUNS 172919164
Recipient Address 7161 FRANKFORT RD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-9499, UNITED STATES
Obligated Amount 880.00
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