Search icon

QUALITY FEEDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY FEEDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1993 (33 years ago)
Last Annual Report: 05 May 2020 (5 years ago)
Organization Number: 0309517
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 104 W. GREEN ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
Margie A Cotton Vice President

Registered Agent

Name Role
WILLIAM RANDOLPH COTTON, III Registered Agent

Secretary

Name Role
Margie A Cotton Secretary

Treasurer

Name Role
Wm R Cotton Treasurer

Signature

Name Role
MARGIE A COLTON Signature

Director

Name Role
MARJORIE ANNE COTTON Director
WILLIAM RANDOLPH COTTON, Director

Incorporator

Name Role
WILLIAM RANDOLPH COTTON, Incorporator
MARJORIE ANNE COTTON Incorporator

President

Name Role
Wm R Cotton iii President

Filings

Name File Date
Dissolution 2021-04-13
Annual Report 2020-05-05
Annual Report 2019-06-06
Annual Report 2018-06-07
Annual Report 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State