Search icon

MADISONVILLE LOG AND LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISONVILLE LOG AND LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1984 (41 years ago)
Organization Date: 14 Mar 1984 (41 years ago)
Last Annual Report: 13 Mar 2020 (5 years ago)
Organization Number: 0187622
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1325 WALNUT WAY, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
LORREN S. ROSS Director
HORACE F. BOGGESS Director
Angela Kuprion Director
Kayoka Dotson Director
Aaron Boggess Director
Nathan Boggess Director

Incorporator

Name Role
LORREN S. ROSS Incorporator
HORACE F. BOGGESS Incorporator

President

Name Role
Kayoka Dotson President

Secretary

Name Role
Angela Kuprion Secretary

Treasurer

Name Role
Angela Kuprion Treasurer

Vice President

Name Role
Kayoka Dotson Vice President

Registered Agent

Name Role
ANGELA KUPRION Registered Agent

Filings

Name File Date
Dissolution 2021-03-08
Principal Office Address Change 2020-11-09
Annual Report Amendment 2020-11-09
Annual Report Amendment 2020-11-09
Registered Agent name/address change 2020-11-09

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:
16.00
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:
54.00
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:
35.00
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:
1029.00
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:
674.00
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