Search icon

HOPEWELL LAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOPEWELL LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Nov 1998 (27 years ago)
Organization Date: 13 Nov 1998 (27 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
Principal Office Address Change 2012-05-07
Annual Report 2012-05-07
Registered Agent name/address change 2012-05-07

USAspending Awards / Financial Assistance

Date:
2008-01-11
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:
28044.00
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