Search icon

ZEAGER HARDWOOD COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ZEAGER HARDWOOD COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1984 (41 years ago)
Organization Date: 24 Aug 1984 (41 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0192859
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 340 STEELE ROAD, FRANKLIN, KY 42134-8955
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CHARLES B. ZEAGER Registered Agent

President

Name Role
Charles B Zeager President

Secretary

Name Role
Theodore F Illjes Secretary

Vice President

Name Role
Ernest L Miller Vice President

Treasurer

Name Role
William D Beck Treasurer

Director

Name Role
Charles B Zeager Director
Ernest L Miller Director
Theodore F Illjes Director
Douglas S Zeager Director
Robert T Zeager Director
William D Beck Director
CHARLES B. ZEAGER Director

Incorporator

Name Role
G. WILLIAM LEACH, JR. Incorporator

Former Company Names

Name Action
ZEAGER HARDWOOD COMPANY Merger

Filings

Name File Date
Annual Report 2012-06-13
Annual Report 2011-02-16
Annual Report 2010-04-26
Annual Report 2009-04-09
Annual Report 2008-01-18

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:
86.00
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:
75.00
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:
1644.00
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:
1431.00
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:
1731.00
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