Search icon

THE POINT

Company Details

Name: THE POINT
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 23 Sep 1983 (41 years ago)
Organization Number: 0146278
ZIP code: 42457
City: Smith Mills
Primary County: Henderson County
Principal Office: P. O. BOX G, SMITH MILLS, KY 42457
Place of Formation: KENTUCKY

President

Name Role
JOHN LAZA President
GLORIA LAZA President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812688 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 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 THE POINT
Recipient Name Raw THE POINT
Recipient DUNS 112889209
Recipient Address 104 W PIKE ST, COVINGTON, KENTON, KENTUCKY, 41011-2310, UNITED STATES
Obligated Amount 539.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9027865 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 THE POINT
Recipient Name Raw THE POINT
Recipient DUNS 112889209
Recipient Address 104 W PIKE ST, COVINGTON, KENTON, KENTUCKY, 41011-2310, UNITED STATES
Obligated Amount 539.00
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