Name: | NEWELL FARM, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1997 (28 years ago) |
Organization Date: | 06 Jan 1997 (28 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0426567 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 938 JERSEY RIDGE ROAD, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN W. MCNEILL, III | Incorporator |
Name | Role |
---|---|
DAVID N. WALLINGFORD | Registered Agent |
Name | Role |
---|---|
David N Wallingford | President |
Name | Role |
---|---|
ELIZABETH L WALLINGFORD | Secretary |
Name | Role |
---|---|
David N Wallingford | Treasurer |
Name | Role |
---|---|
ELIZABETH L WALLINGFORD | Vice President |
Name | Role |
---|---|
DAVID N WALLINGFORD | Director |
ELIZABETH L WALLINGFORD | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-03 |
Annual Report | 2021-08-23 |
Annual Report | 2020-05-05 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-09 |
Annual Report | 2017-03-06 |
Annual Report | 2016-02-25 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10814373 | 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. | |||||||||||||||||
|
||||||||||||||||||||||
9066549 | 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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State