Search icon

MASONVILLE PROPERTIES, LLC

Company Details

Name: MASONVILLE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Feb 2002 (23 years ago)
Organization Date: 25 Feb 2002 (23 years ago)
Last Annual Report: 18 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0531724
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 6392 FT CAMPBELL BOULEVARD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL L TOMS Registered Agent

Signature

Name Role
MICHAEL TOMS Signature
MICHAEL L. TOMS Signature

Member

Name Role
Michael L. Toms Member

Organizer

Name Role
MICHAEL L TOMS Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-18
Annual Report 2019-06-06
Annual Report 2018-04-27
Annual Report 2017-05-18
Annual Report 2016-03-29
Annual Report 2015-04-16
Annual Report 2014-06-06
Annual Report 2013-02-27
Annual Report 2012-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10585994 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-26 2010-10-26 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient MASONVILLE PROPERTIES LLC
Recipient Name Raw MASONVILLE PROPERTIES LLC
Recipient Address 6392 FORT CAMPBELL BLVD, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 42240-9306, UNITED STATES
Obligated Amount 6356.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State