Search icon

AGFOREST PARTNERS, INC.

Company Details

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

President

Name Role
PAUL HOYT CHOATE President

Registered Agent

Name Role
RENEE CHOATE Registered Agent

Secretary

Name Role
EVELYN RENEE' CHOATE Secretary

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_IDV_AG5C16C100003_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

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