Search icon

CLEAR CREEK NURSERIES, INC.

Company Details

Name: CLEAR CREEK NURSERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1991 (34 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0281398
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
Principal Office: 475 RETRAC RD, LEXINGTON, KY 40303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEBRA BRUNER DIETERICH Registered Agent

President

Name Role
DEBRA Anne-Bruner DIETERICH President

Director

Name Role
Debra Anne-Bruner Dieterich Director
Sherlton Alton Dieterich Director
Steven Ashley Dieterich Director
MARK CHRANS Director
WILLIAM DIETRICH Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-06-04
Annual Report 2023-05-01
Annual Report 2022-05-18
Principal Office Address Change 2021-04-06
Annual Report 2021-04-06
Registered Agent name/address change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10848184 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 CLEAR CREEK NURSERIES INC
Recipient Name Raw CLEAR CREEK NURSERIES INC
Recipient DUNS 779929496
Recipient Address 475 RETRAC RD, C/O WILLIAM DIETRICH, LEXINGTON, FAYETTE, KENTUCKY, 40503-4371, UNITED STATES
Obligated Amount 620.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10845630 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 CLEAR CREEK NURSERIES INC
Recipient Name Raw CLEAR CREEK NURSERIES INC
Recipient DUNS 779929496
Recipient Address 475 RETRAC RD, C/O WILLIAM DIETRICH, LEXINGTON, FAYETTE, KENTUCKY, 40503-4371, UNITED STATES
Obligated Amount 221.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9005793 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 CLEAR CREEK NURSERIES INC
Recipient Name Raw CLEAR CREEK NURSERIES INC
Recipient DUNS 779929496
Recipient Address 475 RETRAC RD, C/O WILLIAM DIETRICH, LEXINGTON, FAYETTE, KENTUCKY, 40503-4371, UNITED STATES
Obligated Amount 221.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9060037 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 CLEAR CREEK NURSERIES INC
Recipient Name Raw CLEAR CREEK NURSERIES INC
Recipient DUNS 779929496
Recipient Address 475 RETRAC RD, C/O WILLIAM DIETRICH, LEXINGTON, FAYETTE, KENTUCKY, 40503-4371, UNITED STATES
Obligated Amount 620.00
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