Name: | REID-CORNELISON FLP, LTD. |
Legal type: | Kentucky Limited Partnership |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Dec 2000 (24 years ago) |
Organization Date: | 20 Dec 2000 (24 years ago) |
Organization Number: | 0507364 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1014 PARK PLACE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAMELA C. REID | Registered Agent |
Name | Role |
---|---|
PAMELA C. REID | General Partner |
BARBARA M. CORNELISON | General Partner |
Name | File Date |
---|---|
Cancellation of Reserved Name | 2008-05-21 |
Kentucky Limited Partnership | 2000-12-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813363 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9042202 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State