Search icon

MCHUGH FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCHUGH FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1996 (29 years ago)
Organization Date: 20 Sep 1996 (29 years ago)
Last Annual Report: 04 Mar 2020 (5 years ago)
Organization Number: 0421656
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 833 KENTON STATION RD., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RITA F. MCHUGH Registered Agent

President

Name Role
Rita F. McHugh President

Secretary

Name Role
Margaret M. Heflin Secretary

Treasurer

Name Role
Margaret M. Heflin Treasurer

Vice President

Name Role
William L. McHugh Vice President

Incorporator

Name Role
CHRISTOPHER MCHUGH Incorporator
WILLIAM MCHUGH Incorporator
MARGARET HEFLIN Incorporator
MARGARET MCHUGH Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7B4Z5
UEI Expiration Date:
2017-12-05

Business Information

Activation Date:
2016-12-05
Initial Registration Date:
2015-01-27

Filings

Name File Date
Dissolution 2020-12-01
Principal Office Address Change 2020-03-05
Registered Agent name/address change 2020-03-05
Annual Report Amendment 2020-03-05
Registered Agent name/address change 2020-03-04

USAspending Awards / Financial Assistance

Date:
2017-04-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-54684.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
110828.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-02-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
9284.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
254.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4835.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State