Search icon

DECADE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DECADE DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1990 (35 years ago)
Organization Date: 28 Mar 1990 (35 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Organization Number: 0270917
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 11651 FLAGG SPRINGS PIKE, , CALIFORNIA, KY 41007
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM DAWN Registered Agent

Incorporator

Name Role
VICTOR F. DAWN Incorporator

Secretary

Name Role
LAWRENCE DAWN Secretary

Treasurer

Name Role
LAWRENCE DAWN Treasurer

Director

Name Role
WILLIAM DAWN Director
STEVEN DAWN Director
LAWRENCE DAWN Director
JAMES WILLIAM DAWN Director
WILLIAM HAROLD Director
STEVEN LEE DAWN Director
VICTOR F. DAWN Director
JAMES WILBUR DAWN Director

President

Name Role
WILLIAM DAWN President

Vice President

Name Role
STEVEN DAWN Vice President

Filings

Name File Date
Dissolution 2024-04-08
Reinstatement 2024-02-13
Principal Office Address Change 2024-02-13
Registered Agent name/address change 2024-02-13
Reinstatement Certificate of Existence 2024-02-13

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:
53.00
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:
56.00
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:
1016.00
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:
1079.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-17
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:
1135.00
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