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 (a year 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
Annual Report 2021-05-27
Registered Agent name/address change 2021-05-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG5C16C100003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-02
Description:
INTERNAL ADMINISTRATIVE MOD TO CORRECT THE ARRA INITIATIVE REPORTING ON THE FPDS.
Naics Code:
115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product Or Service Code:
F005: FOREST TREE PLANTING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
79500.00

Sources: Kentucky Secretary of State