Name: | P L TOBACCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2005 (20 years ago) |
Organization Date: | 20 Jun 2005 (20 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0615713 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 3030 STATE ROUTE 1241, HICKORY , KY 42051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONALD CONYEA | Registered Agent |
Name | Role |
---|---|
Ronald Conyea | President |
Name | Role |
---|---|
Johnna M Conyea | Secretary |
Name | Role |
---|---|
Ronald Conyea | Director |
Johnna M Conyea | Director |
JOHNNA M. CONYEA | Director |
RONALD CONYEA | Director |
Name | Role |
---|---|
JOHNNA M. CONYEA | Incorporator |
RONALD CONYEA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-20 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-02 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-29 |
Annual Report | 2015-02-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7706315 | Department of Agriculture | 10.406 - FARM OPERATING LOANS | 2008-04-15 | 2008-04-15 | GUARANTEED OPERATING LOAN | |||||||||||||||||||
|
||||||||||||||||||||||||
7706404 | Department of Agriculture | 10.406 - FARM OPERATING LOANS | 2008-04-15 | 2008-04-15 | GUARANTEED OPERATING LOAN | |||||||||||||||||||
|
Sources: Kentucky Secretary of State