Search icon

NEWSOME BROS. FARMS, LLC

Company Details

Name: NEWSOME BROS. FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 2008 (17 years ago)
Organization Date: 19 May 2008 (17 years ago)
Last Annual Report: 21 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0705559
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 95 BEECH GROVE ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRY E NEWSOME Registered Agent

Member

Name Role
Barry E Newsome Member
Ted A Newsome Member

Organizer

Name Role
BARRY E. NEWSOME Organizer
TED A. NEWSOME Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Principal Office Address Change 2013-05-21
Registered Agent name/address change 2013-05-21
Annual Report 2013-05-21
Annual Report 2012-06-25
Annual Report 2011-06-21
Annual Report 2010-09-07
Annual Report 2009-08-13
Articles of Organization (LLC) 2008-05-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
8103260 Department of Agriculture 10.406 - FARM OPERATING LOANS 2010-05-12 2010-05-12 GUARANTEED OPERATING LOAN
Recipient NEWSOME BROS FARMS LLC
Recipient Name Raw NEWSOME BROS FARMS LLC
Recipient Address 275 BEECH GROVE ROAD, GRAVES, KENTUCKY, 42066-4954, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6669.00
Face Value of Direct Loan 285000.00
Link View Page
8103261 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2010-05-12 2010-05-12 GUARANTEED FARM OWNERSHIP LOAN
Recipient NEWSOME BROS FARMS LLC
Recipient Name Raw NEWSOME BROS FARMS LLC
Recipient Address 275 BEECH GROVE ROAD, GRAVES, KENTUCKY, 42066-4954, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 873.00
Face Value of Direct Loan 236000.00
Link View Page

Sources: Kentucky Secretary of State