Name: | GREENFIELD FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 1985 (40 years ago) |
Organization Date: | 19 Jul 1985 (40 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0204042 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 109 East Fourth Street, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
James A Dressman | Vice President |
Name | Role |
---|---|
ROBERT A HOFFER | Director |
CHARLES H DETERS | Director |
CHARLES H. DETERS | Director |
JAMES A. DRESSMAN, III | Director |
LARRY W. ALEXANDER | Director |
JOSEPH ARLINGHAUS | Director |
JOHN DOMASCHKO | Director |
WAYNE BACH | Director |
TERRY BARNES | Director |
JAMES A DRESSMAN III | Director |
Name | Role |
---|---|
LARRY W. ALEXANDER | Incorporator |
Name | Role |
---|---|
Charles H Deters | President |
Name | Role |
---|---|
Robert M Hoffer | Secretary |
Name | Role |
---|---|
James A. Dressman III | Registered Agent |
Name | Role |
---|---|
John Domaschko | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2023-05-18 |
Principal Office Address Change | 2023-05-18 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2019-04-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813995 | 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. | |||||||||||||||||
|
||||||||||||||||||||||
9053828 | 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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State