Search icon

PLOWSHARES FARM CENTER FOR EDUCATION AND SPIRITUALITY, INC.

Company Details

Name: PLOWSHARES FARM CENTER FOR EDUCATION AND SPIRITUALITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Oct 2000 (25 years ago)
Organization Date: 09 Oct 2000 (25 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Organization Number: 0503392
ZIP code: 42716
City: Buffalo
Primary County: Larue County
Principal Office: 12704 CAMPBELLSVILLE RD, BUFFALO, KY 42716
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. ERNST Registered Agent

Initial Director

Name Role
BOB ERNST Initial Director

President

Name Role
RICHARD ERNST President

Treasurer

Name Role
SHARON ERNST Treasurer

Vice President

Name Role
LAURA COMBS Vice President

Secretary

Name Role
PATSY O'TOOLE Secretary

Director

Name Role
ADAM COOP Director
MATT BRANSTETTER Director
NORA BALLARD Director
DAWN DONES Director
NATHAN ERNST Director
EMILY ERNST Director
CALEB ERNST Director
KAYLA ERNST Director
SR. MARY JO GRAMIG Director
JAMES MUDD Director

Incorporator

Name Role
ROBERT L. ERNST Incorporator

Filings

Name File Date
Dissolution 2022-04-01
Annual Report 2021-04-14
Annual Report 2020-02-28
Annual Report 2019-05-10
Annual Report 2018-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5417.50
Total Face Value Of Loan:
5417.50
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5417.50
Total Face Value Of Loan:
5417.50

Sources: Kentucky Secretary of State