Search icon

THOMAS AND THOMAS FARMS, INC.

Company Details

Name: THOMAS AND THOMAS FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1996 (29 years ago)
Organization Date: 12 Jul 1996 (29 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0418760
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 1320 NORTH 127, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WALTER E. THOMAS, SR. Registered Agent

Director

Name Role
EMERY THOMAS, JR. Director
BRADFORD THOMAS Director

Secretary

Name Role
EMERY THOMAS, JR. Secretary

President

Name Role
EMERY THOMAS, JR. President

Signature

Name Role
EMERY THOMAS Signature

Incorporator

Name Role
WALTER E. THOMAS SR. Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Annual Report 2007-08-27
Annual Report 2006-06-28
Annual Report 2005-06-22
Annual Report 2003-08-15
Annual Report 2002-05-06
Annual Report 2001-07-03
Annual Report 2000-06-16
Annual Report 1999-09-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9004817 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 THOMAS AND THOMAS FARMS INC
Recipient Name Raw THOMAS AND THOMAS FARMS INC
Recipient Address PO BOX 1297, 85 MAIN ST, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-1297, UNITED STATES
Obligated Amount 83.00
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