Search icon

PLEASANT HILL FARM, INC.

Company Details

Name: PLEASANT HILL FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1981 (44 years ago)
Last Annual Report: 17 Jan 2024 (a year ago)
Organization Number: 0152683
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
Principal Office: 1033 32ND ST S, BIRMINGHAM, AL 35205
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLEASANT HILL FARM CBS BENEFIT PLAN 2023 611297400 2024-12-30 PLEASANT HILL FARM 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 424910
Sponsor’s telephone number 5024851000
Plan sponsor’s address 4968 POINT PLEASANT ROAD, PLEASUREVILLE, KY, 40057

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PLEASANT HILL FARM CBS BENEFIT PLAN 2022 611297400 2023-12-27 PLEASANT HILL FARM 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 424910
Sponsor’s telephone number 5024851000
Plan sponsor’s address 4968 POINT PLEASANT ROAD, PLEASUREVILLE, KY, 40057

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PLEASANT HILL FARM CBS BENEFIT PLAN 2021 611297400 2022-12-29 PLEASANT HILL FARM 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 424910
Sponsor’s telephone number 5024851000
Plan sponsor’s address 4968 POINT PLEASANT ROAD, PLEASUREVILLE, KY, 40057

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PLEASANT HILL FARM CBS BENEFIT PLAN 2020 611297400 2021-12-14 PLEASANT HILL FARM 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 424910
Sponsor’s telephone number 5024851000
Plan sponsor’s address 4968 POINT PLEASANT ROAD, PLEASUREVILLE, KY, 40057

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PLEASANT HILL FARM CBS BENEFIT PLAN 2019 611297400 2020-12-23 PLEASANT HILL FARM 5
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 424910
Sponsor’s telephone number 5024851000
Plan sponsor’s address 4968 POINT PLEASANT ROAD, PLEASUREVILLE, KY, 40057

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jon H Davis President

Secretary

Name Role
W E Davis, III Secretary

Vice President

Name Role
Nancy D Roberts Vice President
James Timothy Davis Vice President

Director

Name Role
WILLIAM E. DAVIS, JR. Director

Incorporator

Name Role
WILLIAM E. DAVIS, JR. Incorporator

Registered Agent

Name Role
WAYNE F. COLLIER Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
9599 Wastewater KNDOP Agriculture Renewal Approval Issued 2022-05-12 2022-05-12
Document Name KNDOP Permit 03004070 Final Issuance.msg
Date 2022-05-13
Document Download
9599 Wastewater KNDOP Agriculture Renewal Approval Issued 2012-05-11 2012-05-11
Document Name S Final KNDOP 03004070.pdf
Date 2012-04-06
Document Download

Filings

Name File Date
Principal Office Address Change 2024-07-18
Annual Report 2024-01-17
Annual Report 2023-01-19
Annual Report 2022-01-18
Annual Report 2021-06-08
Registered Agent name/address change 2020-12-29
Principal Office Address Change 2020-11-10
Reinstatement Certificate of Existence 2020-11-09
Reinstatement 2020-11-09
Reinstatement Approval Letter UI 2020-11-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812813 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 PLEASANT HILL FARM
Recipient Name Raw PLEASANT HILL FARM
Recipient DUNS 012451667
Recipient Address PO BOX 6, NORTH MIDDLETOWN, BOURBON, KENTUCKY, 40357-0006, UNITED STATES
Obligated Amount 4630.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10825085 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 PLEASANT HILL FARM
Recipient Name Raw PLEASANT HILL FARM
Recipient DUNS 012451667
Recipient Address PO BOX 6, NORTH MIDDLETOWN, BOURBON, KENTUCKY, 40357-0006, UNITED STATES
Obligated Amount 1035.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066841 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 PLEASANT HILL FARM
Recipient Name Raw PLEASANT HILL FARM
Recipient DUNS 012451667
Recipient Address PO BOX 6, NORTH MIDDLETOWN, BOURBON, KENTUCKY, 40357-0006, UNITED STATES
Obligated Amount 1035.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9059755 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 PLEASANT HILL FARM
Recipient Name Raw PLEASANT HILL FARM
Recipient DUNS 012451667
Recipient Address PO BOX 6, NORTH MIDDLETOWN, BOURBON, KENTUCKY, 40357-0006, UNITED STATES
Obligated Amount 4630.00
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