Name: | AGFOREST PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2002 (23 years ago) |
Authority Date: | 01 Feb 2002 (23 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0530306 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 42049 |
City: | Hazel |
Primary County: | Calloway County |
Principal Office: | 251 ENOCH DRIVE, HAZEL, KY 42049 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
PAUL HOYT CHOATE | President |
Name | Role |
---|---|
RENEE CHOATE | Registered Agent |
Name | Role |
---|---|
EVELYN RENEE' CHOATE | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-18 |
Registered Agent name/address change | 2021-05-27 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-21 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-06-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | AG5C16C100003 | 2010-09-02 | No data | No data | |||||||||||||||||||||
|
Title | INTERNAL ADMINISTRATIVE MOD TO CORRECT THE ARRA INITIATIVE REPORTING ON THE FPDS. |
NAICS Code | 115112: SOIL PREPARATION, PLANTING, AND CULTIVATING |
Product and Service Codes | F005: FOREST TREE PLANTING SERVICES |
Recipient Details
Recipient | AGFOREST PARTNERS INC |
UEI | FJP7N4GK1N39 |
Legacy DUNS | 060402109 |
Recipient Address | 90 SPRUCE ST, MURRAY, 420713505, UNITED STATES |
Sources: Kentucky Secretary of State