Name: | DAVIS FARM ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1995 (30 years ago) |
Organization Date: | 20 Mar 1995 (30 years ago) |
Last Annual Report: | 16 Apr 2025 (4 days ago) |
Organization Number: | 0344133 |
ZIP code: | 42157 |
City: | Mount Hermon |
Primary County: | Monroe County |
Principal Office: | 1707 STRINGTOWN RD., MT. HERMON, KY 42157 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William N Davis | Director |
Name | Role |
---|---|
WILLIAM N DAVIS | Signature |
Name | Role |
---|---|
WILLIAM NEAL DAVIS | Registered Agent |
Name | Role |
---|---|
William N Davis | President |
Name | Role |
---|---|
WILLIAM N. DAVIS | Secretary |
Name | Role |
---|---|
WILLIAM NEAL DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-17 |
Registered Agent name/address change | 2023-07-31 |
Annual Report | 2023-07-17 |
Annual Report | 2022-09-08 |
Annual Report | 2021-08-27 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-09 |
Annual Report | 2017-09-12 |
Annual Report | 2016-03-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9971908 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2010-10-10 | 2010-10-10 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
||||||||||||||||||||||
8656292 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-10-13 | 2009-10-13 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||
|
Sources: Kentucky Secretary of State