Search icon

HOPEWELL LAND, LLC

Company Details

Name: HOPEWELL LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Nov 1998 (26 years ago)
Organization Date: 13 Nov 1998 (26 years ago)
Last Annual Report: 01 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0464771
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 4157, 4240 PISGAH PIKE, VERSAILLES KY, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Organizer

Name Role
G. CLIFF STIDHAM Organizer

Registered Agent

Name Role
RICHARD S. TRONTZ Registered Agent

Member

Name Role
Richard S. Trontz Member

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-07-01
Registered Agent name/address change 2012-05-07
Principal Office Address Change 2012-05-07
Annual Report 2012-05-07
Annual Report 2011-06-09
Annual Report 2010-06-29
Annual Report 2009-06-19
Annual Report 2008-02-25
Annual Report 2007-03-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7690140 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2008-01-11 2008-01-11 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 HOPEWELL LAND LLC
Recipient Name Raw HOPEWELL LAND LLC
Recipient DUNS 068759559
Recipient Address PO BOX 4408, MIDWAY, WOODFORD, KENTUCKY, 40347-4408
Obligated Amount 28044.00
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