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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL INSTITUTE FOR ANIMAL AGRICULTURE, INC., COLORADO | 20091364572 | COLORADO |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Thomas W Wenstrand | Chairman |
Name | Role |
---|---|
Richard D Hull | Vice President |
Name | Role |
---|---|
Kenneth Olson | Secretary |
Name | Role |
---|---|
Neil Anderson | Treasurer |
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 |
Name | Role |
---|---|
J.J. JONES | Registered Agent |
Name | Action |
---|---|
LIVESTOCK CONSERVATION INSTITUTE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LCI EDUCATIONAL FUND FOR ANIMAL AGRICULTURE | Inactive | - |
LIVESTOCK CONSERVATION INSTITUTE | Inactive | - |
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 |
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 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State