Search icon

DOUBLE C CATTLE CO., INC.

Company Details

Name: DOUBLE C CATTLE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1995 (29 years ago)
Organization Date: 08 Dec 1995 (29 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0408852
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 2881 COLUMBIA HIGHWAY, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRY F. AARON Registered Agent

Secretary

Name Role
LAURA R. AARON Secretary

President

Name Role
TERRY F. AARON President

Director

Name Role
LAURA R. AARON Director
TERRY F. AARON Director

Incorporator

Name Role
BENNY WILLIAM AARON Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-28
Annual Report 2022-06-01
Annual Report 2021-06-24
Annual Report 2020-06-11
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-08
Annual Report 2016-06-29
Annual Report 2015-06-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7844319 Department of Agriculture 10.406 - FARM OPERATING LOANS 2009-03-31 2009-03-31 GUARANTEED OPERATING LOAN
Recipient DOUBLE C CATTLE
Recipient Name Raw DOUBLE C CATTLE
Recipient Address 522 SAM ED LOWE RD, GREENSBURG, GREEN, KENTUCKY, 42743-8730
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9960.00
Face Value of Direct Loan 400000.00
Link View Page

Sources: Kentucky Secretary of State