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 |
Name | Role |
---|---|
WENDAL BUTTS | Director |
Wendal Butts | Director |
Ruth Mcallister | Director |
AARON BUTTS | Director |
PAUL BUTTS | Director |
RUTH LOUISE MCALLISTER | Director |
MIKE BUTTS | Director |
Name | Role |
---|---|
Ruth Mcallister | Secretary |
Name | Role |
---|---|
Wendal Butts | President |
Name | Role |
---|---|
WENDAL BUTTS | Signature |
Name | Role |
---|---|
RANDALL BURCHAM | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State