Name: | SILVER DEW FARMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1991 (34 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0281470 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
Principal Office: | 2475 SONORA HARDIN SPRINGS RD., P. O. BOX 7, SONORA, KY 427760007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACQUELINE S ROGERS | Member |
KEITH L ROGERS | Member |
HOLLY S ROGERS | Member |
Name | Role |
---|---|
JACQUELINE S. ROGERS | Director |
KEITH L. ROGERS | Director |
CHARLES B. ROGERS | Director |
TAWNYA H. ROGERS | Director |
Name | Role |
---|---|
KEITH L. ROGERS | Incorporator |
CHARLES B. ROGERS | Incorporator |
Name | Role |
---|---|
KEITH L. ROGERS | Registered Agent |
Name | Role |
---|---|
KEITH ROGERS | Organizer |
Name | Action |
---|---|
SILVER DEW FARMS, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-26 |
Annual Report | 2021-05-09 |
Annual Report | 2020-05-09 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-02 |
Annual Report | 2017-05-27 |
Annual Report | 2016-06-18 |
Annual Report | 2015-05-25 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9066959 | 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