Search icon

NORTHFIELD FARM, INC.

Company Details

Name: NORTHFIELD FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1992 (33 years ago)
Organization Date: 04 Dec 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0308173
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3541 CASTLEGATE WYND, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT S. RYAN Registered Agent

President

Name Role
Scott McCauley President

Director

Name Role
Scott McCauley Director
SCOTT MCCAULEY Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report Amendment 2021-06-17

USAspending Awards / Financial Assistance

Date:
2011-10-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
233.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
465.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-11-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
465.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State