Search icon

HAIL FARM, INC.

Company Details

Name: HAIL FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1985 (40 years ago)
Organization Date: 11 Mar 1985 (40 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0199029
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 103 PALM CIRCLE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GERRY M MUSTERMAN Registered Agent

President

Name Role
Jeff Davis President

Secretary

Name Role
GERRY MUSTERMAN Secretary

Vice President

Name Role
Robert Hail Vice President

Director

Name Role
Robert Hail Director
MIKE TOBY Director
PHYLLIS HAIL Director
Joyce Davis Director
Gerry Musterman Director
VERNA HAIL ALLEN Director
EVELYN HAIL BAKER Director

Incorporator

Name Role
VERNA HAIL ALLEN Incorporator
EVELYN HAIL BAKER Incorporator

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-09
Annual Report 2020-03-14
Annual Report 2019-05-28
Annual Report 2018-05-22
Principal Office Address Change 2017-07-06
Annual Report 2017-07-06
Registered Agent name/address change 2016-05-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10843352 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 HAIL FARM INC
Recipient Name Raw HAIL FARM INC
Recipient DUNS 075635875
Recipient Address 64 ULA RD, C/O SELDON V HAIL, SOMERSET, PULASKI, KENTUCKY, 42501-5469, UNITED STATES
Obligated Amount 2006.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066650 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 HAIL FARM INC
Recipient Name Raw HAIL FARM INC
Recipient DUNS 075635875
Recipient Address 64 ULA RD, C/O SELDON V HAIL, SOMERSET, PULASKI, KENTUCKY, 42501-5469, UNITED STATES
Obligated Amount 2006.00
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