Search icon

PLEASANT HILL FARM, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
611297400
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
51.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
231.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4398.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
983.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1035.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State