Search icon

STOCKTON & STOCKTON FARMS, INC.

Company Details

Name: STOCKTON & STOCKTON FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2006 (19 years ago)
Organization Date: 02 Aug 2006 (19 years ago)
Last Annual Report: 11 Jul 2024 (8 months ago)
Organization Number: 0644089
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 800 LAKEWOOD ESTATES ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
JESSE M STOCKTON SR Sole Officer

Secretary

Name Role
JESSE M STOCKTON JR. Secretary

Incorporator

Name Role
JESSE M. STOCKTON, JR. Incorporator

Registered Agent

Name Role
JESSE M. STOCKTON, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-08-11
Annual Report 2022-04-14
Annual Report 2021-04-09
Annual Report 2020-03-02
Annual Report 2019-04-17
Annual Report 2018-04-09
Principal Office Address Change 2018-04-09
Annual Report 2017-03-23
Annual Report 2016-03-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9243054 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-03-10 2010-03-10 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient STOCKTON & STOCKTON FARMS INC
Recipient Name Raw STOCKTON & STOCKTON FARMS INC
Recipient Address 107 BROWN ST, ALBANY, CLINTON, KENTUCKY, 42602-1001, UNITED STATES
Obligated Amount 1425.00
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