Search icon

REEDER FARMS, INC.

Company Details

Name: REEDER FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 2000 (25 years ago)
Organization Date: 30 Oct 2000 (25 years ago)
Last Annual Report: 08 Apr 2020 (5 years ago)
Organization Number: 0504527
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 7107 MT. GILEAD RD., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Keith Reecler President

Secretary

Name Role
Charles Reeder Secretary

Treasurer

Name Role
Robert Reeder Treasurer

Vice President

Name Role
Dan Reeder Vice President

Director

Name Role
Dan Reeder Director
Keith Reeder Director
Robert Reeder Director

Incorporator

Name Role
KEITH REEDER Incorporator

Registered Agent

Name Role
KEITH REEDER Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-08
Annual Report 2019-06-13
Annual Report 2018-08-23
Annual Report 2017-04-10

USAspending Awards / Financial Assistance

Date:
2011-01-14
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:
4536.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-01-15
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:
4536.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State