Search icon

NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC.

Headquarter

Company Details

Name: NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1999 (26 years ago)
Organization Date: 28 Sep 1999 (26 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0475968
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 435 Nichols Road, Suite 200, Kansas City, MO 64112
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC., COLORADO 20091364572 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLD2YP12XE26 2024-12-27 136 WATERSEDGE LOOP, COUNCIL GROVE, KS, 66846, 0185, USA 435 NICHOLS ROAD, SUITE 200, KANSAS CITY, MO, 64112, USA

Business Information

URL http://www.animalagriculture.org
Division Name N/A
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-01
Initial Registration Date 2008-02-11
Entity Start Date 1999-09-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name J.J. JONES
Role MR.
Address 435 NICHOLS ROAD, SUITE 200, KANSAS CITY, MO, 64112, USA
Government Business
Title PRIMARY POC
Name J.J. JONES
Role MR.
Address 435 NICHOLS ROAD, SUITE 200, KANSAS CITY, MO, 64112, USA
Past Performance Information not Available

Chairman

Name Role
Thomas W Wenstrand Chairman

Vice President

Name Role
Richard D Hull Vice President

Secretary

Name Role
Kenneth Olson Secretary

Treasurer

Name Role
Neil Anderson Treasurer

Director

Name Role
DR. NEIL V. ANDERSON Director
DR. EDWARD A. BORASKI Director
MR. PHILIP E. BRADSHAW Director
DR. RICHARD BREITMEYER Director
DR. JACK BRITT Director

Registered Agent

Name Role
J.J. JONES Registered Agent

Former Company Names

Name Action
LIVESTOCK CONSERVATION INSTITUTE, INC. Merger

Assumed Names

Name Status Expiration Date
LCI EDUCATIONAL FUND FOR ANIMAL AGRICULTURE Inactive -
LIVESTOCK CONSERVATION INSTITUTE Inactive -

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-27
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-09-04
Principal Office Address Change 2020-09-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6395P100406 2010-06-07 2010-04-09 2010-04-09
Unique Award Key CONT_AWD_AG6395P100406_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 15,000 ADDITIONAL COPIES OF BROCHURES NEEDED FOR DISSEMINATION TO DISEASE JOHNE'S COORDINATORS. THE BROCHURES SUMMARIZE THE REVISED UNIFORM PROGRAM STANDARDS FOR THE VOLUNTARY BOVINE JOHNE'S DISEASE CONTROL PROGRAM.
Product and Service Codes 3610: PRINTING,DUPLICATING & BOOKBIND EQ

Recipient Details

Recipient NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC.
UEI LLD2YP12XE26
Legacy DUNS 066190174
Recipient Address 1910 LYDA AVE, BOWLING GREEN, 421043326, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08-9121-0100-GR Department of Agriculture 10.025 - PLANT AND ANIMAL DISEASE, PEST CONTROL, AND ANIMAL CARE 2008-01-01 2008-12-31 NATIONAL DISEASE ERADICATION PROGRAM
Recipient NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC.
Recipient Name Raw NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE
Recipient UEI LLD2YP12XE26
Recipient DUNS 066190174
Recipient Address 1910 LYDA AVE, BOWLING GREEN, WARREN, KENTUCKY, 42104-3326, UNITED STATES
Obligated Amount 100500.00
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