Search icon

HORNSTEAD FARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORNSTEAD FARM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1990 (35 years ago)
Organization Date: 06 Nov 1990 (35 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0279217
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: % CHERYL HIPPE, 10085 CLIFTON RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHERYL HIPPE Registered Agent

Director

Name Role
CHERYL HIPPE Director
GARY HIPPE Director
CHERYL H. HIPPE Director
JERRY L. HORN Director
ROBERT C. HORN Director

President

Name Role
CHERYL HIPPE President

Treasurer

Name Role
Cheryl Hippe Treasurer

Signature

Name Role
CHERYL HIPPE Signature

Secretary

Name Role
CHERYL HIPPE Secretary

Incorporator

Name Role
JERRY L. HORN Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-17
Annual Report 2011-05-05
Annual Report 2010-04-30
Annual Report 2009-04-06

USAspending Awards / Financial Assistance

Date:
2010-01-15
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:
4153.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
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:
4684.00
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