Search icon

RAINBOH FARM, INC.

Company Details

Name: RAINBOH FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1979 (46 years ago)
Organization Date: 11 Jun 1979 (46 years ago)
Last Annual Report: 03 Apr 2021 (4 years ago)
Organization Number: 0118545
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 129 PARK ROAD, FT. MITCHELL, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
GOERGE H. BOH Incorporator
ALMA M. BOH Incorporator

Secretary

Name Role
Melissa Budig Collins Secretary

Treasurer

Name Role
Melissa Budig Collins Treasurer

Director

Name Role
MARY JO BUDIG Director
MELISSA BUDIG COLLINS Director
GEORGE H. BOH Director
ALMA M. BOH Director

Registered Agent

Name Role
GEORGE J. BUDIG Registered Agent

Filings

Name File Date
Dissolution 2022-01-31
Annual Report 2021-04-03
Annual Report 2020-03-05
Annual Report 2019-05-09
Annual Report 2018-08-23
Annual Report 2017-03-13
Annual Report 2016-03-04
Annual Report 2015-03-30
Annual Report 2014-03-05
Annual Report 2013-02-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9066110 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 RAINBOH FARM INC
Recipient Name Raw RAINBOH FARM INC
Recipient DUNS 051601438
Recipient Address 11720 SUNSET DR, WALTON, BOONE, KENTUCKY, 41094-9332, UNITED STATES
Obligated Amount 9793.00
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