Search icon

CHESAPEAKE EQUINE, INC.

Company Details

Name: CHESAPEAKE EQUINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1980 (44 years ago)
Organization Date: 04 Dec 1980 (44 years ago)
Last Annual Report: 04 Aug 2022 (3 years ago)
Organization Number: 0151918
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2780 TROY PIKE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN R. WILLIAMS Registered Agent

Signature

Name Role
JOHN R WILLIAMS Signature
John R Williams Signature

Secretary

Name Role
Bennett B Williams Secretary

President

Name Role
John R Williams President

Treasurer

Name Role
Bennett B Williams Treasurer

Director

Name Role
JOHN R. WILLIAMS Director
DENISE A. WILLIAMS Director

Incorporator

Name Role
THOMAS H. BURNETT Incorporator

Assumed Names

Name Status Expiration Date
JOHN WILLIAMS, AGENT Inactive -

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement 2022-08-04
Reinstatement Certificate of Existence 2022-08-04
Reinstatement Approval Letter Revenue 2022-07-11
Administrative Dissolution 2019-10-16
Annual Report 2018-04-06
Annual Report 2017-03-14
Annual Report 2016-02-18
Annual Report 2015-03-31
Annual Report 2014-03-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819508 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 CHESAPEAKE EQUINE INC
Recipient Name Raw CHESAPEAKE EQUINE INC
Recipient DUNS 626095934
Recipient Address 2780 TROY PIKE, VERSAILLES, WOODFORD, KENTUCKY, 40383-9646, UNITED STATES
Obligated Amount 7211.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041279 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 CHESAPEAKE EQUINE INC
Recipient Name Raw CHESAPEAKE EQUINE INC
Recipient DUNS 626095934
Recipient Address 2780 TROY PIKE, VERSAILLES, WOODFORD, KENTUCKY, 40383-9646, UNITED STATES
Obligated Amount 7211.00
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