Search icon

MIFFCO, INC.

Company Details

Name: MIFFCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1987 (38 years ago)
Organization Date: 06 Oct 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0234856
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 856 JAKE DUKE RD, GRAND RIVERS, KY 42045
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
CINDY K MIFFLIN Registered Agent

Officer

Name Role
Cindy K Mifflin Officer

Director

Name Role
Cindy K Mifflin Director
ROBERT E. SHELTON Director

Incorporator

Name Role
DEBBIE ANN MIFFLIN Incorporator

Assumed Names

Name Status Expiration Date
BILL BURNETT CONSTRUCTION Inactive -

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report Amendment 2021-07-29

USAspending Awards / Financial Assistance

Date:
2014-06-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
17290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-02-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Obligated Amount:
1162.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-02-19
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Obligated Amount:
1890.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State