Search icon

A.C. BUTTS & SONS, INC.

Company Details

Name: A.C. BUTTS & SONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1980 (45 years ago)
Authority Date: 09 Apr 1980 (45 years ago)
Last Annual Report: 14 Jul 2010 (15 years ago)
Organization Number: 0145878
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 300 N. HENDERSON DRIVE, FULTON, KY 42041
Place of Formation: TENNESSEE

Director

Name Role
WENDAL BUTTS Director
Wendal Butts Director
Ruth Mcallister Director
AARON BUTTS Director
PAUL BUTTS Director
RUTH LOUISE MCALLISTER Director
MIKE BUTTS Director

Secretary

Name Role
Ruth Mcallister Secretary

President

Name Role
Wendal Butts President

Signature

Name Role
WENDAL BUTTS Signature

Incorporator

Name Role
RANDALL BURCHAM Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2010-07-27
Annual Report 2010-07-14
Annual Report 2009-03-31
Annual Report 2008-04-10
Annual Report 2007-03-08
Annual Report 2006-02-22
Annual Report 2005-09-08
Annual Report 2003-06-25
Annual Report 2002-08-26
Annual Report 2001-05-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9043770 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 A C BUTTS & SONS INC
Recipient Name Raw A C BUTTS & SONS INC
Recipient Address 412 E STATE LINE ST, FULTON, FULTON, KENTUCKY, 42041-1610, UNITED STATES
Obligated Amount 987.00
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