Search icon

NORTHERN KENTUCKY TOBACCO GREENHOUSES & SUPPLIES, INC.

Company Details

Name: NORTHERN KENTUCKY TOBACCO GREENHOUSES & SUPPLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0295115
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41086
City: Sparta
Primary County: Gallatin County
Principal Office: 1490 KY HWY 35, SPARTA, KY 41086
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Alesha Michelle Phillips Director
James Asa Phillips Director
ASA PHILLIPS Director
CURNIE L. WILSON Director
MURIEL WILSON Director

Registered Agent

Name Role
JAMES ASA PHILLIPS Registered Agent

President

Name Role
James Asa Phillips President

Incorporator

Name Role
ASA PHILLIPS Incorporator
CURNIE L. WILSON Incorporator
MURIEL WILSON Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-28
Registered Agent name/address change 2022-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63215.75

Sources: Kentucky Secretary of State