Search icon

FUR TAKERS OF AMERICA, INC.

Company Details

Name: FUR TAKERS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1983 (42 years ago)
Authority Date: 25 Jul 1983 (42 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0179937
Principal Office: R. 3. BOX 211A1, AURORA, IN 47001
Place of Formation: MISSOURI

Director

Name Role
TOM DEARMONT Director
LOUIE KRUMIWIEDE Director
GARY JEPSON Director
TOM FISHER Director
KEITH GRIMES Director

Incorporator

Name Role
WALLACE W. SCHMIEG Incorporator
JOHN PARKER Incorporator
KEITH T. RIDER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Letters 1988-06-08
Certificate of Withdrawal 1988-06-07
Certificate of Withdrawal 1988-03-07
Annual Report 1986-07-01
Certificate of Authority 1983-07-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6395P081329 2008-07-08 2008-09-20 2008-09-30
Unique Award Key CONT_AWD_AG6395P081329_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title TUITION FOR FUR TAKERS OF AMERICA TRAPPERS COLLEGE. FIVE EMPLOYEES WILL BE ATTENDING. PLEASE SEE ATTACHED INVOICE AND JUSTIFICATION. INVOICE #8005 FEDERAL ID #23-7397239 D.U.N.S # 139437144ATTN: GLORIA BENSON
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient FUR TAKERS OF AMERICA, INC.
UEI MZMYSSHEKJJ8
Legacy DUNS 139437144
Recipient Address 7701 CHET LN, LOUISVILLE, 402144620, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-17 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances Out-Of-State Travel 3700

Sources: Kentucky Secretary of State