Search icon

REIS FARM INCORPORATED

Company Details

Name: REIS FARM INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1993 (32 years ago)
Organization Date: 30 Jul 1993 (32 years ago)
Last Annual Report: 23 Mar 2025 (a month ago)
Organization Number: 0318361
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 12957 REIS LANE, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
MIKE REIS Registered Agent

Vice President

Name Role
Joseph lawrence Reis Vice President

Treasurer

Name Role
Joseph lawrence Reis Treasurer

President

Name Role
Michael J Reis President

Director

Name Role
ARTHUR REIS Director
MICHAEL REIS Director
DONALD REIS Director

Incorporator

Name Role
ARTHUR REIS Incorporator
DONALD REIS Incorporator
MICHAEL REIS Incorporator

Filings

Name File Date
Annual Report 2025-03-23
Principal Office Address Change 2025-03-23
Registered Agent name/address change 2025-03-23
Annual Report 2024-03-27
Annual Report 2023-03-27
Annual Report 2022-02-27
Annual Report 2021-05-06
Annual Report 2020-03-24
Annual Report 2019-05-03
Annual Report 2018-05-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10838827 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 REIS FARM INC
Recipient Name Raw REIS FARM INC
Recipient Address 12941 REIS LN, MIKE REIS, CALIFORNIA, CAMPBELL, KENTUCKY, 41007-8765, UNITED STATES
Obligated Amount 4456.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9017144 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 REIS FARM INC
Recipient Name Raw REIS FARM INC
Recipient Address 12941 REIS LN, MIKE REIS, CALIFORNIA, CAMPBELL, KENTUCKY, 41007-8765, UNITED STATES
Obligated Amount 4456.00
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