Search icon

KY HYDRO FARM, LLC

Company Details

Name: KY HYDRO FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 May 2009 (16 years ago)
Organization Date: 04 May 2009 (16 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0729137
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 14 MOORS CAMP HWY., BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
Ginalee Wyatt Member

Organizer

Name Role
GINALEE WYATT Organizer

Registered Agent

Name Role
GINALEE WYATT Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-06-14
Annual Report 2020-06-22
Annual Report 2019-06-27

USAspending Awards / Financial Assistance

Date:
2012-06-01
Awarding Agency Name:
Department of Agriculture
Transaction Description:
VALUE- ADDED AGRICULTURAL PRODUCT MARKET DEVELOPMENT GRANTS
Obligated Amount:
16279.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
30128.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State