Name: | HOWARD LAND MANAGEMENT LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2001 (24 years ago) |
Organization Date: | 08 Aug 2001 (24 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0520047 |
Industry: | Bituminous Coal and Lignite Mining |
Number of Employees: | Small (0-19) |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 590, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRIS S HOWARD JR | Registered Agent |
Name | Role |
---|---|
Harris S. Howard, Jr. | Manager |
Name | Role |
---|---|
JOHN W. HOWARD II | Organizer |
Name | Action |
---|---|
HOWARD COAL & LAND LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-08-15 |
Annual Report | 2022-04-11 |
Annual Report | 2021-07-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-08 |
Annual Report | 2017-10-02 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10830432 | 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. | |||||||||||||||||
|
||||||||||||||||||||||
9004608 | 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