Name: | CEDAR GROVE STOCK FARM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1998 (27 years ago) |
Organization Date: | 12 Mar 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0453541 |
Industry: | Agricultural Production - Livestock |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 2507 SKILLMAN ROAD, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
JOE HAGMAN | Registered Agent |
Name | Role |
---|---|
HAROLD V. HAGMAN | Incorporator |
FRANCIS PAUL HAGMAN | Incorporator |
Name | Role |
---|---|
Joe Hagman | President |
Name | Role |
---|---|
Joe Hagman | Secretary |
Name | Role |
---|---|
Joe Hagman | Treasurer |
Name | Role |
---|---|
James Hagman | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-12 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-14 |
Annual Report | 2017-05-12 |
Principal Office Address Change | 2017-05-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10814207 | 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. | |||||||||||||||||
|
||||||||||||||||||||||
9043444 | 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