Search icon

BENDOR FARMS, LLC

Company Details

Name: BENDOR FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 28 Dec 1999 (25 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0485980
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 4660 US HWY 150 W, STANFORD, KY 40484
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICK T. SCHMIDT Organizer

Registered Agent

Name Role
WILLIAM A BUCKAWAY JR Registered Agent

Manager

Name Role
John N. Bright Manager

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-06-24
Principal Office Address Change 2022-06-24

USAspending Awards / Financial Assistance

Date:
2010-07-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
795.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-12-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
1266.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-11-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
633.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION SECURITY PROGRAM
Obligated Amount:
1192.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State